BONHAMS & BUTTERFIELDS AUCTIONEERS CORPORATION

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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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