ODDO BHF NEW YORK CORPORATION

Name: | ODDO BHF NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2149053 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 52ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPPE BOUCLAINVILLE | Chief Executive Officer | 150 EAST 52ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILIPPE BOUCLAINVILLE | DOS Process Agent | 150 EAST 52ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-19 | 2017-06-23 | Name | ODDO NEW YORK CORPORATION |
2001-06-29 | 2017-06-22 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, 4614, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2001-06-29 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2017-06-22 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-07-19 | 2017-06-22 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623000468 | 2017-06-23 | CERTIFICATE OF AMENDMENT | 2017-06-23 |
170622002058 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
150219000343 | 2015-02-19 | CERTIFICATE OF AMENDMENT | 2015-02-19 |
030602002618 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010629002111 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State