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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SPENCER BAIRD | Chief Executive Officer | 1 W 4TH ST STE 500, WINSTON SALEM, NC, United States, 27101 |
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) |
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