Name: | THOM BROWNE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103042 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: CFO, 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, United States, 10001 |
Principal Address: | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7QUK3 | Active | U.S./Canada Manufacturer | 2016-10-31 | 2024-03-01 | 2026-05-17 | 2022-06-02 | |||||||||||||
|
POC | MAHTAB SIDDIQUE |
Phone | +1 212-206-1110 |
Address | 240 WT 35TH ST STE 1003, NEW YORK, NY, 10001, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOM BROWNE, INC. 401(K) PLAN | 2020 | 900009098 | 2021-06-07 | THOM BROWNE INC | 104 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-07 |
Name of individual signing | JACOB POOLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-03-01 |
Business code | 448140 |
Sponsor’s telephone number | 2122061110 |
Plan sponsor’s address | 240 W 35TH ST 16TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-07-13 |
Name of individual signing | JACOB POOLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-03-01 |
Business code | 448140 |
Sponsor’s telephone number | 2122061110 |
Plan sponsor’s address | 240 W 35TH ST 16TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2019-10-04 |
Name of individual signing | MAHTAB SIDDIQUE |
Name | Role | Address |
---|---|---|
RODRIGO BAZAN | Chief Executive Officer | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: CFO, 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RODRIGO BAZAN | Agent | 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2024-01-09 | Address | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2021-06-08 | Address | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2024-01-09 | Address | 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-09-02 | 2024-01-09 | Address | ATTENTION: CFO, 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-08-02 | 2020-04-15 | Address | 210 11TH AVE, STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-08-02 | 2020-04-15 | Address | 210 11TH AVE, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2016-09-02 | Address | ATTN: LEGAL DEPT., 210 11TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000166 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210608060572 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
200415060192 | 2020-04-15 | BIENNIAL STATEMENT | 2019-06-01 |
160902000458 | 2016-09-02 | CERTIFICATE OF CHANGE | 2016-09-02 |
130802002576 | 2013-08-02 | BIENNIAL STATEMENT | 2013-06-01 |
110606000464 | 2011-06-06 | APPLICATION OF AUTHORITY | 2011-06-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-10-06 | No data | 100 HUDSON ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State