Search icon

BRANN, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRANN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 2012
Branch of: BRANN, LLC, NEW YORK (Company Number 2726575)
Business ALEI: 1087127
Annual report due: 31 Mar 2026
Business address: 200 HUDSON STREET, NEW YORK, NY, 10013, United States
Mailing address: 200 HUDSON STREET, NEW YORK, NY, United States, 10013
Place of Formation: NEW YORK
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
FRANK MANGANO Officer 200 HUDSON STREET, NEW YORK, NY, 10013, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States
ELIZABETH MATRISCIANO Officer 200 HUDSON STREET, NEW YORK, NY, 10013, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States
Matithyohu (Matan) Balas Officer 200 HUDSON STREET, NEW YORK, NY, 10013, United States 200 Hudson Street, New York, NY, 10013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022711 2025-02-10 - Annual Report Annual Report -
BF-0012096935 2024-03-21 - Annual Report Annual Report -
BF-0011437479 2023-01-30 - Annual Report Annual Report -
BF-0010238261 2022-03-27 - Annual Report Annual Report 2022
BF-0010457542 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007283061 2021-04-05 2021-04-05 Change of Agent Agent Change -
0007270701 2021-03-30 - Annual Report Annual Report 2014
0007270714 2021-03-30 - Annual Report Annual Report 2016
0007270709 2021-03-30 - Annual Report Annual Report 2015
0007270720 2021-03-30 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information