BONHAMS & BUTTERFIELDS AUCTIONEERS CORPORATION
Headquarter
Name: | BONHAMS & BUTTERFIELDS AUCTIONEERS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1999 (26 years ago) |
Entity Number: | 2371222 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 580 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-644-9001
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRUNO VINCIGUERRA | Chief Executive Officer | 580 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date |
---|---|---|---|
2077070-DCA | Inactive | Business | 2018-08-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 580 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 101 NEW BOND STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 580 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-04-29 | Address | 580 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-04-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000426 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
230427004198 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
211216000520 | 2021-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-15 |
210825000623 | 2021-08-25 | AMENDMENT TO BIENNIAL STATEMENT | 2021-08-25 |
210428060470 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3183500 | RENEWAL | INVOICED | 2020-06-19 | 400 | Auction House Premises License Renewal Fee |
2829579 | FINGERPRINT | CREDITED | 2018-08-15 | 75 | Fingerprint Fee |
2829573 | FINGERPRINT | CREDITED | 2018-08-15 | 75 | Fingerprint Fee |
2829574 | FINGERPRINT | CREDITED | 2018-08-15 | 75 | Fingerprint Fee |
2829578 | FINGERPRINT | CREDITED | 2018-08-15 | 75 | Fingerprint Fee |
2828598 | FINGERPRINT | INVOICED | 2018-08-13 | 75 | Fingerprint Fee |
2828594 | LICENSE | INVOICED | 2018-08-13 | 400 | Auction House Premises License Fee |
2828612 | FINGERPRINT | INVOICED | 2018-08-13 | 75 | Fingerprint Fee |
2828601 | FINGERPRINT | INVOICED | 2018-08-13 | 75 | Fingerprint Fee |
2828611 | FINGERPRINT | INVOICED | 2018-08-13 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State