Search icon

THOM BROWNE, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2021-06-07
Name of individual signing JACOB POOLE
THOM BROWNE, INC. 401(K) PLAN 2019 900009098 2020-07-13 THOM BROWNE INC 90
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
THOM BROWNE, INC. 401(K) PLAN 2018 900009098 2019-10-04 THOM BROWNE INC 68
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

Chief Executive Officer

Name Role Address
RODRIGO BAZAN Chief Executive Officer 240 W 35TH, 16TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: CFO, 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, United States, 10001

Agent

Name Role Address
RODRIGO BAZAN Agent 240 WEST 35TH STREET, 16TH FL., NEW YORK, NY, 10001

History

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)

Filings

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

Inspections

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