Name: | BRANDART USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4687828 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 Broadway, 11th Floor, New York, NY, United States, 10018 |
Principal Address: | 166 5th Avenue, 6th Floor, New York, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRANDART USA CORP 401K PLAN | 2023 | 320458539 | 2024-07-23 | BRANDART USA CORP | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | GIUSEPPE BRUSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 551112 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | CO GC CONSULTANTS INC, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-06-06 |
Name of individual signing | GIUSEPPE BRUSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 551112 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | CO GC CONSULTANTS INC, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | GIUSEPPE BRUSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 551112 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | CO GC CONSULTANTS INC, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2021-11-12 |
Name of individual signing | GIUSEPPE BRUSA |
Name | Role | Address |
---|---|---|
GINA PIAZZA, C/O TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 Broadway, 11th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARSELA POVE | Chief Executive Officer | 166 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 166 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2025-01-27 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-07-09 | 2025-01-27 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2020-07-09 | Address | 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2020-07-09 | Address | 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2015-01-05 | 2017-04-19 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-01-05 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004620 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230124001301 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210915001761 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
200709061635 | 2020-07-09 | BIENNIAL STATEMENT | 2019-01-01 |
170419002020 | 2017-04-19 | BIENNIAL STATEMENT | 2017-01-01 |
150304000538 | 2015-03-04 | CERTIFICATE OF AMENDMENT | 2015-03-04 |
150105010006 | 2015-01-05 | CERTIFICATE OF INCORPORATION | 2015-01-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State