Search icon

BRANDART USA CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
320458539
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State