Name: | BRANDS MASTER SUPPLIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2020 (4 years ago) |
Entity Number: | 5874539 |
ZIP code: | 10901 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 Coe Farm Rd, Montebello, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRANDS MASTER SUPPLIES INC | DOS Process Agent | 42 Coe Farm Rd, Montebello, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BENZION SALAMON | Chief Executive Officer | 42 COE FARM RD, MONTEBELLO, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2025-02-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2022-07-19 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-09 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-09 | 2023-04-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005937 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230413000137 | 2022-07-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-07-19 |
201109010397 | 2020-11-09 | CERTIFICATE OF INCORPORATION | 2020-11-09 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State