Name: | T. ROWE PRICE ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2006 (19 years ago) |
Entity Number: | 3357890 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 100 EAST PRATT ST, BALTIMORE, MD, United States, 21202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILLIP KORENMAN | Chief Executive Officer | 100 EAST PRATT STREET, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-25 | 2024-05-25 | Address | 100 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-05-25 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-23 | 2023-08-23 | Address | 100 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-05-25 | Address | 100 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240525000138 | 2024-05-25 | BIENNIAL STATEMENT | 2024-05-25 |
230823001927 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
220527000615 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200526060166 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43844 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State