Search icon

BONHAMS CORPORATION

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HANS-KRISTIAN HOEJSGAARD Chief Executive Officer 101 NEW BOND STREET, LONDON, United Kingdom, W1S 1SR

History

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)

Filings

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