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 |
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.
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