BERA BRAND MANAGEMENT, INC.

Name: | BERA BRAND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2013 (11 years ago) |
Entity Number: | 4505713 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 750 Lexington Ave 9th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN BARKER | Chief Executive Officer | 750 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 135 E 57TH ST., 15TH FLOOR, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 135 E 57TH ST., 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 750 LEXINGTON AVE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2023-12-14 | Address | 135 E 57TH ST., 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000102 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211202002933 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
210111000379 | 2021-01-11 | CERTIFICATE OF AMENDMENT | 2021-01-11 |
200702060663 | 2020-07-02 | BIENNIAL STATEMENT | 2019-12-01 |
200701000596 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State