Search icon

INMAR BRAND SOLUTIONS, INC.

Company Details

Name: INMAR BRAND SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499433
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 W 4th St Ste 500, Winston Salem, NC, United States, 27101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SPENCER BAIRD Chief Executive Officer 1 W 4TH ST STE 500, WINSTON SALEM, NC, United States, 27101

History

Start date End date Type Value
2023-02-28 2023-08-22 Address 967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-02-28 2023-08-22 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-02-28 2023-08-22 Address 1 W 4TH ST STE 500, WINSTON SALEM, NC, 27101, 3818, USA (Type of address: Chief Executive Officer)
2020-04-15 2023-02-28 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-04-15 2023-02-28 Address 967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-12-27 2020-04-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-02-22 2019-12-27 Address 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003307 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
230228001208 2023-02-28 BIENNIAL STATEMENT 2023-02-01
200415000166 2020-04-15 CERTIFICATE OF CHANGE 2020-04-15
191227000565 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27
190222000200 2019-02-22 APPLICATION OF AUTHORITY 2019-02-22

Date of last update: 30 Jan 2025

Sources: New York Secretary of State