Name: | BONHAMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2018 (7 years ago) |
Entity Number: | 5389412 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 580 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HANS-KRISTIAN HOEJSGAARD | Chief Executive Officer | 101 NEW BOND STREET, LONDON, United Kingdom, W1S 1SR |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 101 NEW BOND STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 580 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-16 | 2024-08-21 | Address | 101 NEW BOND STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2021-12-16 | 2024-08-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-25 | 2021-12-16 | Address | 101 NEW BOND STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821000194 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
220816001557 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
211216000533 | 2021-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-15 |
200825060359 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-108809 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-108808 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180808000028 | 2018-08-08 | APPLICATION OF AUTHORITY | 2018-08-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State