Search icon

MARTIN BRUDNIZKI DESIGN STUDIO (US) CORP.

Company Details

Name: MARTIN BRUDNIZKI DESIGN STUDIO (US) CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398493
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 227 WEST 29TH STRET, 13TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARTIN BRUDNIZKI Chief Executive Officer 227 WEST 29TH STREET, 13TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 227 WEST 29TH STREET, 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-07 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-10 2023-05-09 Address 227 WEST 29TH STREET, 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-01 2021-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-01 2019-05-10 Address 227 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-03-01 2019-05-10 Address 227 WEST 29TH STRET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-03-01 2019-03-01 Address 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-03 2017-03-01 Address 580 EIGHTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509001111 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210507060687 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190510060453 2019-05-10 BIENNIAL STATEMENT 2019-05-01
190301000196 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
170503006695 2017-05-03 BIENNIAL STATEMENT 2017-05-01
170301007497 2017-03-01 BIENNIAL STATEMENT 2015-05-01
130503000807 2013-05-03 APPLICATION OF AUTHORITY 2013-05-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State