Name: | BRAND INTEGRITY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2017 (7 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 5224817 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-26 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-26 | 2020-06-26 | Address | 126 EAST AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206001336 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
231005001586 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211019000643 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
201009060637 | 2020-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
200626000059 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
180212000053 | 2018-02-12 | CERTIFICATE OF PUBLICATION | 2018-02-12 |
171026010433 | 2017-10-26 | ARTICLES OF ORGANIZATION | 2017-10-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State