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 |
Name | Role | Address |
---|---|---|
DAVID A P BROWER | DOS Process Agent | 447 E. 57th Street, Apt 9A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES J PIVEN | Chief Executive Officer | 3704 N. CHARLES STREET, UNIT 1301, BALTIMORE, MD, United States, 21218 |
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) |
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