Entity Number 5477728
Status Active
NameBRANCH MESSENGER, INC.
CountyNew York
Date of registration 17 Jan 2019 (6 years ago) 17 Jan 2019
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Address ZIP code 10168
Principal Address 8014 Olson Memorial Highway 55, #471, Golden Valley, MN, United States, 55427
Principal Address ZIP code 55427
COGENCY GLOBAL INC.
Agent
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168
ATIF SIDDIQI
Chief Executive Officer
8014 OLSON MEMORIAL HIGHWAY 55, #471, GOLDEN VALLEY, MN, United States, 55427
COGENCY GLOBAL INC.
DOS Process Agent
122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
2023-09-14
2023-09-14
Address
301 S 4TH AVENUE, #960N, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2023-09-14
2023-09-14
Address
8014 OLSON MEMORIAL HIGHWAY 55, #471, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
2021-01-21
2023-09-14
Address
301 S 4TH AVENUE, #960N, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2020-03-05
2023-09-14
Address
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-03-05
2023-09-14
Address
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-17
2020-03-05
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-17
2020-03-05
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
230914001102
2023-09-14
BIENNIAL STATEMENT
2023-01-01
210121060237
2021-01-21
BIENNIAL STATEMENT
2021-01-01
200305000067
2020-03-05
CERTIFICATE OF CHANGE
2020-03-05
190117000537
2019-01-17
APPLICATION OF AUTHORITY
2019-01-17
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts