Search icon

BAMCO, INC.

Company Details

Name: BAMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220396
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 767 FIFTH AVENUE / 49TH FL, NEW YORK, NY, United States, 10153
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD BARON Chief Executive Officer 767 FIFTH AVENUE / 49TH FL, NEW YORK, NY, United States, 10153

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
5493004E8ITXDW4ZG169

Registration Details:

Initial Registration Date:
2018-02-23
Next Renewal Date:
2025-09-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 767 FIFTH AVENUE / 49TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-02 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-07-27 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-07-25 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250102005877 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230113001927 2023-01-13 BIENNIAL STATEMENT 2023-01-01
211006002486 2021-10-06 BIENNIAL STATEMENT 2021-10-06
SR-16553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FUCHS
Party Role:
Plaintiff
Party Name:
BAMCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BAMCO, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State