Search icon

ODDO BHF NEW YORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PHILIPPE BOUCLAINVILLE Chief Executive Officer 150 EAST 52ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PHILIPPE BOUCLAINVILLE DOS Process Agent 150 EAST 52ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001060237
Phone:
646-723-7470

Latest Filings

Form type:
X-17A-5
File number:
008-50975
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-50975
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-50975
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-50975
Filing date:
2022-02-25
File:
Form type:
X-17A-5
File number:
008-50975
Filing date:
2021-02-24
File:

Legal Entity Identifier

LEI Number:
254900PB6XNTR7C0W579

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2025-07-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133951910
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State