Search icon

BRUNSWICK GROUP, INC. OF DELAWARE

Company Details

Name: BRUNSWICK GROUP, INC. OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (28 years ago)
Entity Number: 2196177
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St, 42nd Floor, New York, NY, United States, 10005
Principal Address: 1114 Avenue of the Americas, 24th Floor, New York, NY, United States, 10036

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM (CT CORPORATION) DOS Process Agent 28 Liberty St, 42nd Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW FENWICK Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1114 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 245 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-11-22 2024-07-09 Address 245 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2013-11-22 2024-07-09 Address 245 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001495 2024-07-09 BIENNIAL STATEMENT 2024-07-09
SR-26247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151109006163 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131122006288 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120611002203 2012-06-11 BIENNIAL STATEMENT 2011-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State