Search icon

BRAND EDGE GLOBAL, INC.

Company Details

Name: BRAND EDGE GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2021 (4 years ago)
Entity Number: 5953696
ZIP code: 10020
County: Dutchess
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 188 Mcghee Hill Rd., Millerton, NY, United States, 12546

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JOSEPH FRYDL Chief Executive Officer 188 MCGHEE HILL RD., MILLERTON, NY, United States, 12546

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2024-03-20 2025-02-26 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-20 2025-02-26 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-20 2025-02-26 Address 188 MCGHEE HILL RD., MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-03-20 Address 11726 San Vicente Blvd., Suite 480, SUITE 805A, Los Angeles, CA, 90049, USA (Type of address: Service of Process)
2023-03-08 2024-03-20 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-03-08 2024-03-20 Address 188 MCGHEE HILL RD., MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-08 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-03-03 2023-03-08 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250226002426 2025-02-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-14
240320003425 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
230308004081 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210303000010 2021-03-03 APPLICATION OF AUTHORITY 2021-03-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State