Search icon

BEHRMAN BROTHERS MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEHRMAN BROTHERS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1991 (34 years ago)
Entity Number: 1520464
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 126 EAST 56TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10022
Address: ATTN: MORRI WEINBERG, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GRANT G. BEHRMAN Chief Executive Officer 126 EAST 56TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROPES & GRAY LLP DOS Process Agent ATTN: MORRI WEINBERG, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133601102
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-15 2012-08-08 Address 1301 AVE OF THE AMERICAS, SUITE 3-137, NEW YORK, NY, 10019, 6013, USA (Type of address: Chief Executive Officer)
1992-12-15 2012-08-08 Address 1301 AVE OF THE AMERICAS, SUITE 3-137, NEW YORK, NY, 10019, 6013, USA (Type of address: Principal Executive Office)
1992-12-15 2012-08-08 Address MR. JOHN C. MACMURRAY, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, 6013, USA (Type of address: Service of Process)
1991-04-01 1992-12-15 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518006251 2015-05-18 BIENNIAL STATEMENT 2015-04-01
130607006325 2013-06-07 BIENNIAL STATEMENT 2013-04-01
120808002271 2012-08-08 BIENNIAL STATEMENT 2011-04-01
000045003296 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921215003136 1992-12-15 BIENNIAL STATEMENT 1992-04-01

Court Cases

Court Case Summary

Filing Date:
2019-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BEHRMAN BROTHERS MANAGEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BEHRMAN BROTHERS MANAGEMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State