Search icon

BRAND INDUSTRIAL SERVICES, INC.

Company Details

Name: BRAND INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2015 (9 years ago)
Entity Number: 4800975
ZIP code: 30152
County: New York
Place of Formation: Delaware
Address: 1325 COBB INTERNATIONAL DR NW, KENNESAW, GA, United States, 30152
Principal Address: 600 Galleria Pkwy SE Suite 1100, Atlanta, GA, United States, 30339

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1325 COBB INTERNATIONAL DR NW, KENNESAW, GA, United States, 30152

Chief Executive Officer

Name Role Address
KARL S. FESSENDEN Chief Executive Officer 600 GALLERIA PKWY SE SUITE 1100, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, 30152, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 600 GALLERIA PKWY SE SUITE 1100, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-09-06 Address 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, 30152, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-02 2019-08-02 Address N19 W24200 RIVERWOOD DRIVE, WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer)
2015-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230906004615 2023-09-06 BIENNIAL STATEMENT 2023-08-01
210802000340 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060701 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-72446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006407 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170801000172 2017-08-01 CERTIFICATE OF AMENDMENT 2017-08-01
150806000606 2015-08-06 APPLICATION OF AUTHORITY 2015-08-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State