THE DESIGN AND BRANDING COMPANY, INC.
Headquarter
Name: | THE DESIGN AND BRANDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2014 (11 years ago) |
Entity Number: | 4623101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Activity Description: | DBC is a brand design and implementation studio, that focuses on using graphic design strategy to create the most effective way of communicating visually with your target audience, from presentations, to websites, logos and packaging, we work across all platforms and media to make sure your brand is performing at high levels. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway STE R, Albany, NC, United States, 12207 |
Contact Details
Website http://www.studiodbc.com
Phone +1 646-883-3220
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARLOS WILLIAMS | Chief Executive Officer | 40 WATER STREET FL 4, NEW YORK, NJ, United States, 08053 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 40 WATER STREET FL 4, NEW YORK, NJ, 08053, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 40 WATER STREET FL 4, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-08-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-31 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-18 | 2018-05-31 | Address | ATTN: BRIAN M. BUDNICK, ESQ., 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819001210 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220929009579 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220828000420 | 2022-08-28 | BIENNIAL STATEMENT | 2022-08-01 |
180531000111 | 2018-05-31 | CERTIFICATE OF AMENDMENT | 2018-05-31 |
140818000591 | 2014-08-18 | CERTIFICATE OF INCORPORATION | 2014-08-18 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State