Name: | BRAINDUCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2021 (3 years ago) |
Entity Number: | 6281768 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 57 Ludlow Lane, Palisades, NY, United States, 10964 |
Shares Details
Shares issued 22000000
Share Par Value 0.000001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LARS ARIENTI | Chief Executive Officer | 251 FRANKLIN TURNPIKE, ALLENDALE, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-11-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-29 | 2023-11-13 | Shares | Share type: PAR VALUE, Number of shares: 22000000, Par value: 0.000001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001064 | 2023-11-13 | BIENNIAL STATEMENT | 2023-09-01 |
220930001516 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929014343 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220406001688 | 2022-03-29 | CERTIFICATE OF AMENDMENT | 2022-03-29 |
210915002885 | 2021-09-15 | CERTIFICATE OF INCORPORATION | 2021-09-15 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State