Name: | BRAND 21, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2015 (10 years ago) |
Entity Number: | 4692089 |
ZIP code: | 02210 |
County: | Warren |
Place of Formation: | New York |
Address: | 501 Congress St, Apt. 1821, Boston, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
BRAND 21, LLC | DOS Process Agent | 501 Congress St, Apt. 1821, Boston, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2025-01-15 | Address | 501 Congress St, Apt. 1821, Boston, MA, 02210, USA (Type of address: Service of Process) |
2015-03-04 | 2023-06-12 | Address | 376 BROADWAY, SUITE 18, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2015-01-12 | 2015-03-04 | Address | 54 WRIGHTS FARM ROAD, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003549 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230612001336 | 2023-06-12 | BIENNIAL STATEMENT | 2023-01-01 |
150513000309 | 2015-05-13 | CERTIFICATE OF AMENDMENT | 2015-05-13 |
150310000280 | 2015-03-10 | CERTIFICATE OF PUBLICATION | 2015-03-10 |
150304000716 | 2015-03-04 | CERTIFICATE OF CHANGE | 2015-03-04 |
150112010026 | 2015-01-12 | ARTICLES OF ORGANIZATION | 2015-01-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State