Name: | NEW BRANDON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748457 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000212 | 2023-08-16 | BIENNIAL STATEMENT | 2023-04-01 |
220630001948 | 2022-06-30 | BIENNIAL STATEMENT | 2021-04-01 |
SR-71192 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170417006169 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150702000302 | 2015-07-02 | CERTIFICATE OF PUBLICATION | 2015-07-02 |
150427000365 | 2015-04-27 | APPLICATION OF AUTHORITY | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State