Name: | BRAND ACUMEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 07 Feb 2024 |
Entity Number: | 4417556 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-08 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-14 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-14 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-13 | 2017-06-14 | Address | 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004115 | 2024-02-07 | CERTIFICATE OF TERMINATION | 2024-02-07 |
230608004691 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210630002369 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
170614000788 | 2017-06-14 | CERTIFICATE OF CHANGE | 2017-06-14 |
131113000952 | 2013-11-13 | CERTIFICATE OF PUBLICATION | 2013-11-13 |
130613000676 | 2013-06-13 | APPLICATION OF AUTHORITY | 2013-06-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State