Search icon

BRANDART USA CORP.

Company Details

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

form 5500

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
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 2024-07-23
Name of individual signing GIUSEPPE BRUSA
BRANDART USA CORP 401K PLAN 2022 320458539 2023-06-06 BRANDART USA CORP 6
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
BRANDART USA CORP 401K PLAN 2021 320458539 2022-07-25 BRANDART USA CORP 5
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
BRANDART USA CORP 401K PLAN 2020 320458539 2021-11-12 BRANDART USA CORP 4
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

DOS Process Agent

Name Role Address
GINA PIAZZA, C/O TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 Broadway, 11th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARSELA POVE Chief Executive Officer 166 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10010

History

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

Filings

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