Search icon

BACHNER & WARREN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BACHNER & WARREN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (42 years ago)
Entity Number: 813712
ZIP code: 10023
County: Queens
Place of Formation: New York
Address: 33 RIVERSIDE DR, 16G, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BACHNER Chief Executive Officer 33 RIVERSIDE DRIVE, 16G, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
BACHNER & WARREN INC. DOS Process Agent 33 RIVERSIDE DR, 16G, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
112626633
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-15 2019-02-25 Address 230 FIFTH AVENUE, STE 413, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-03-01 2019-02-25 Address 230 5TH AVE, STE 413, NEW YORK, NY, 10001, 7704, USA (Type of address: Service of Process)
2011-03-01 2019-02-25 Address 230 5TH AVE, STE 413, NEW YORK, NY, 10001, 7704, USA (Type of address: Principal Executive Office)
2011-03-01 2013-02-15 Address 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-03-01 Address 230 FIFTH AVENUE / SUITE 1409, NEW YORK, NY, 10001, 7704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190225060115 2019-02-25 BIENNIAL STATEMENT 2019-01-01
150113006762 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130215002037 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110301002857 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090120003111 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State