Search icon

BBH CONNECTIVITY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BBH CONNECTIVITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373437
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 121 EAST 24TH ST., NEW YORK, NY, United States, 10010
Principal Address: 121 EAST 24TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTN: BRUCE HOERNECKE DOS Process Agent 121 EAST 24TH ST., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
BRUCE HOERNECKE Chief Executive Officer 121 EAST 24TH STREET, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F23000000465
State:
FLORIDA
Type:
Headquarter of
Company Number:
2675136
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 121 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-07-01 Address 121 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 121 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-07-01 Address 121 EAST 24TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047722 2025-07-01 CERTIFICATE OF CHANGE BY ENTITY 2025-07-01
250303002791 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303004426 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210303061741 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190313060329 2019-03-13 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State