Search icon

BCM ONE, INC.

Branch

Company Details

Entity Name: BCM ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Branch of: BCM ONE, INC., NEW YORK (Company Number 2042126)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: F02000003678
FEI/EIN Number 133896087
Mail Address: 295 MADISON AVENUE, NEW YORK, NY, 10017, US
Address: 295 MADISON AVE., FLOOR 5, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Bloss Geoff Chief Executive Officer 295 MADISON AVENUE, NEW YORK, NY, 10017

Chief Financial Officer

Name Role Address
Fechter Douglas Chief Financial Officer 295 MADISON AVENUE, NEW YORK, NY, 10017

President

Name Role Address
Kornmann Brian R President 295 MADISON AVE., NEW YORK, NY, 10017

Treasurer

Name Role Address
Borow Elizabeth R Treasurer 295 MADISON AVE., NEW YORK, NY, 10017

Vice President

Name Role Address
Klein Jesse Vice President 295 MADISON AVE., NEW YORK, NY, 10017
Dunn Robert Vice President 295 MADISON AVE., NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 295 MADISON AVE., FLOOR 5, NEW YORK, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2021-03-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2021-01-04 295 MADISON AVE., FLOOR 5, NEW YORK, NY 10017 No data
NAME CHANGE AMENDMENT 2015-01-27 BCM ONE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-05
Reg. Agent Change 2021-03-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State