OPENBCI, INC.
Headquarter
Name: | OPENBCI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2014 (11 years ago) |
Entity Number: | 4532709 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 67 West St, Suite 612, BROOKLYN, NY, United States, 11222 |
Principal Address: | 67 West Street, suite 612, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
CONOR RUSSOMANNO | Chief Executive Officer | 67 WEST STREET, SUITE 612, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
OPENBCI, INC. | DOS Process Agent | 67 West St, Suite 612, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 19 MORRIS AVE, BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 67 WEST STREET, SUITE 612, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2025-02-06 | Address | 19 MORRIS AVE, BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2025-02-06 | Address | 19 MORRIS AVE, BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2014-02-21 | 2019-01-07 | Address | 630 FLUSHING AVENUE, #867, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004264 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
200306062063 | 2020-03-06 | BIENNIAL STATEMENT | 2020-02-01 |
190107060485 | 2019-01-07 | BIENNIAL STATEMENT | 2018-02-01 |
140221000227 | 2014-02-21 | APPLICATION OF AUTHORITY | 2014-02-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State