ORLEBAR BROWN, INC.

Name: | ORLEBAR BROWN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2013 (12 years ago) |
Entity Number: | 4480634 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 Orange Street, New Castle, Wilmington, DE, United States, 19801 |
Principal Address: | 63 Bleecker Street, SUITE 195, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL DONOGHUE | Chief Executive Officer | FIRST FLOOR, 87-91 NEWMAN STREET, LONDON, United Kingdom, W1T 3EY |
Name | Role | Address |
---|---|---|
CORPORATION TRUST CENTER, | DOS Process Agent | 1209 Orange Street, New Castle, Wilmington, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | FIRST FLOOR, 87-91 NEWMAN STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | GREAT WESTERN STUDIOS, 65 ALFRED ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-09-30 | 2023-09-30 | Address | GREAT WESTERN STUDIOS, 65 ALFRED ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-09-30 | 2023-10-02 | Address | GREAT WESTERN STUDIOS, 65 ALFRED ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-09-30 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000048 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230930000231 | 2023-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-29 |
230408000391 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
220228000006 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200512060125 | 2020-05-12 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State