Search icon

BROWER PIVEN, A PROFESSIONAL CORPORATION

Company Details

Name: BROWER PIVEN, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3394012
ZIP code: 10022
County: New York
Place of Formation: Maryland
Principal Address: 3704 N. CHARLES STREET, UNIT 1301, BALTIMORE, MD, United States, 21218
Address: 447 E. 57th Street, Apt 9A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID A P BROWER DOS Process Agent 447 E. 57th Street, Apt 9A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES J PIVEN Chief Executive Officer 3704 N. CHARLES STREET, UNIT 1301, BALTIMORE, MD, United States, 21218

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 3704 N. CHARLES STREET, UNIT 1301, BALTIMORE, MD, 21218, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-09 Address 3704 N. CHARLES STREET, UNIT 1301, BALTIMORE, MD, 21218, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-09 Address BROWER PIVEN, A PROFESSIONAL, 136 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-01 2018-07-02 Address BROWER PIVEN, A PROFESSIONAL, 475 PARK AVE. SOUTH, 33RD FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-23 2020-07-02 Address 1925 OLD VALLEY RD, STEVENSON, MD, 21153, USA (Type of address: Chief Executive Officer)
2009-02-11 2010-08-23 Address 401 E PRATT STREET, SUITE 2525, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
2009-02-11 2010-08-23 Address 401 E PRATT STREET, SUITE 2525, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2006-07-28 2014-07-01 Address BROWER PIVEN, A PROFESSIONAL, CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709000171 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230202002448 2023-02-02 BIENNIAL STATEMENT 2022-07-01
200702061066 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007278 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160727006157 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140701007063 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120716006461 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100823002280 2010-08-23 BIENNIAL STATEMENT 2010-07-01
090211002525 2009-02-11 BIENNIAL STATEMENT 2008-07-01
060728000375 2006-07-28 APPLICATION OF AUTHORITY 2006-07-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State