THOM BROWNE, INC.

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 |
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 |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-06-01 | Address | 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2024-01-09 | 2024-01-09 | Address | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-06-01 | Address | 240 W 35TH, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-06-01 | Address | ATTENTION: CFO, 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043147 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State