OVE ARUP & PARTNERS P.C.

Name: | OVE ARUP & PARTNERS P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (36 years ago) |
Entity Number: | 1314991 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 77 Water Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 212-896-3000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OVE ARUP & PARTNERS P.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW HOWARD | Chief Executive Officer | 900 WILSHIRE BOULEVARD,, 19TH FLOOR,, LOS ANGELES, CA, United States, 90017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 900 WILSHIRE BOULEVARD,, 19TH FLOOR,, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 900 WILSHIRE BOULEVARD,, 19TH FLOOR,, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-04-04 | Address | 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000480 | 2025-04-03 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-03 |
250108002059 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230103000142 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221027000707 | 2022-10-27 | AMENDMENT TO BIENNIAL STATEMENT | 2022-10-27 |
210930001890 | 2021-09-15 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State