Search icon

BRAND & OPPENHEIMER CO., INC.

Company Details

Name: BRAND & OPPENHEIMER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5369539
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 208 CLOCK TOWER SQUARE, PORTSMOUTH, RI, United States, 02871

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD W. RICCI, II Chief Executive Officer 208 CLOCK TOWER SQUARE, PORTSMOUTH, RI, United States, 02871

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 208 CLOCK TOWER SQUARE, PORTSMOUTH, RI, 02871, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-07-31 Address 208 CLOCK TOWER SQUARE, PORTSMOUTH, RI, 02871, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 208 CLOCK TOWER SQUARE, PORTSMOUTH, RI, 02871, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-11 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-05 2023-08-11 Address 208 CLOCK TOWER SQUARE, PORTSMOUTH, RI, 02871, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240731003440 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230811002962 2023-08-11 BIENNIAL STATEMENT 2022-07-01
200805061650 2020-08-05 BIENNIAL STATEMENT 2020-07-01
SR-83525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703000149 2018-07-03 APPLICATION OF AUTHORITY 2018-07-03

Date of last update: 17 Feb 2025

Sources: New York Secretary of State