Name: | CIPRIANO AND BROWN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 May 1994 (31 years ago) |
Entity Number: | 1818460 |
ZIP code: | 12866 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 HORSESHOE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLENE P. BROWN, ESQ | Chief Executive Officer | 24 HORSESHOE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 HORSESHOE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-29 | 2012-11-08 | Address | 1925 E 33RD ST, BROOKLYN, NY, 11234, 4811, USA (Type of address: Service of Process) |
2002-04-29 | 2012-11-08 | Address | 1925 E 33RD ST, BROOKLYN, NY, 11234, 4811, USA (Type of address: Chief Executive Officer) |
2002-04-29 | 2012-11-08 | Address | 1925 E 33RD ST, BROOKLYN, NY, 11234, 4811, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2002-04-29 | Address | 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1998-05-18 | 2002-04-29 | Address | 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2002-04-29 | Address | 430 SUNRISE HIGHWAY, PO BOX 1068, ROCKVILLE CENTRE, NY, 11571, 1068, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 1998-05-18 | Address | 85 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 1998-05-18 | Address | 85 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1996-05-15 | 1998-05-18 | Address | 85 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1994-05-06 | 1996-05-15 | Address | 143 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108002003 | 2012-11-08 | BIENNIAL STATEMENT | 2012-05-01 |
020429002124 | 2002-04-29 | BIENNIAL STATEMENT | 2002-05-01 |
000524002838 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980518002704 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960515002156 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
940506000358 | 1994-05-06 | CERTIFICATE OF INCORPORATION | 1994-05-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State