Search icon

BRANCH MESSENGER, INC.

Company Details

Name: BRANCH MESSENGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477728
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 2261 Market Street, Suite 5936, San Francisco, CA, United States, 94114

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ATIF SIDDIQI Chief Executive Officer 2261 MARKET STREET, SUITE 5936, SAN FRANCISCO, CA, United States, 94114

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2261 MARKET STREET, SUITE 5936, SAN FRANCISCO, CA, 94114, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 8014 OLSON MEMORIAL HIGHWAY 55, #471, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 301 S 4TH AVENUE, #960N, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-01-08 Address 8014 OLSON MEMORIAL HIGHWAY 55, #471, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 301 S 4TH AVENUE, #960N, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 8014 OLSON MEMORIAL HIGHWAY 55, #471, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-01-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-09-14 2025-01-08 Address 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process)
2023-09-14 2025-01-08 Address 301 S 4TH AVENUE, #960N, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2021-01-21 2023-09-14 Address 301 S 4TH AVENUE, #960N, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108000639 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230914001102 2023-09-14 BIENNIAL STATEMENT 2023-01-01
210121060237 2021-01-21 BIENNIAL STATEMENT 2021-01-01
200305000067 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
190117000537 2019-01-17 APPLICATION OF AUTHORITY 2019-01-17

CFPB Complaint

Complaint Id Date Received Issue Product
9420723 2024-07-04 Closing an account Checking or savings account
Issue Closing an account
Timely Yes
Company Branch Messenger, Inc.
Product Checking or savings account
Sub Issue Funds not received from closed account
Sub Product Checking account
Date Received 2024-07-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-07-04
Consumer Consent Provided Other

Date of last update: 06 Mar 2025

Sources: New York Secretary of State