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 |
Name | Role | Address |
---|---|---|
MARTIN BRUDNIZKI | Chief Executive Officer | 227 WEST 29TH STREET, 13TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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