Search icon

BRANCHPATTERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANCHPATTERN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2019 (6 years ago)
Entity Number: 5654938
ZIP code: 12207
County: New York
Place of Formation: Canada
Activity Description: BranchPattern is a building consultancy of engineers, architects, and building scientists dedicated to creating Better Built Environments® by optimizing human experience, advancing environmental stewardship, and supporting sustainability goals across the commercial real estate industry in North America, South America, and Europe.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2820 N. 48th Street, Lincoln, NE, United States, 68504

Contact Details

Phone +1 800-200-9160

Website http://www.branchpattern.com

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAVI MANIKTALA Chief Executive Officer 2820 N. 48TH STREET, LINCOLN, NE, United States, 68504

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 2820 N. 48TH STREET, LINCOLN, NE, 68504, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-03-12 Address 2820 N. 48TH STREET, LINCOLN, NE, 68504, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-03-12 Address 2820 N. 48th Street, Lincoln, NE, 68504, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 2820 N. 48TH STREET, LINCOLN, NE, 68504, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240312002252 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
231101036916 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220325001169 2022-03-25 BIENNIAL STATEMENT 2021-11-01
191113000163 2019-11-13 APPLICATION OF AUTHORITY 2019-11-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State