BROWNSON, REHMUS & FOXWORTH, INC.

Name: | BROWNSON, REHMUS & FOXWORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1969 (56 years ago) |
Entity Number: | 285230 |
ZIP code: | 94025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1550 EL CAMINO REAL, SUITE 200, MENLO PARK, CA, United States, 94025 |
Principal Address: | 580 WHITE PLAINS RD, STE 610, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
SUSAN SHACKLETTE | Chief Executive Officer | 227 WEST MONROE STREET, SUITE #1800, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1550 EL CAMINO REAL, SUITE 200, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 200 SOUTH WACKER DR, #2300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 227 WEST MONROE STREET, SUITE #1800, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-11-14 | 2023-03-02 | Address | 200 SOUTH WACKER DR, #2300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2009-12-07 | Address | 560 WHITE PLAINS RD, STE 305, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302001297 | 2023-03-02 | BIENNIAL STATEMENT | 2021-11-01 |
SR-3921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151103006676 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131118006057 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111130002262 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State