Search icon

PORVEN REAL ESTATE, INC.

Company Details

Name: PORVEN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4247120
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 ROUTE 17 NORTH, RAMSEY, NJ, United States, 07446

Chief Executive Officer

Name Role Address
MARIA JOSE SORIANO MANZANET Chief Executive Officer 600 ROUTE 17 NORTH, RAMSEY, NJ, United States, 07446

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 600 ROUTE 17 NORTH, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 153 SEVILLA AVENUE, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-07 2019-01-28 Address P.O. BOX 140668, CORAL GABLES, FL, 33114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002017 2024-03-25 BIENNIAL STATEMENT 2024-03-25
200505060612 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-60592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180511006056 2018-05-11 BIENNIAL STATEMENT 2018-05-01

Court Cases

Court Case Summary

Filing Date:
2006-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
PORVEN REAL ESTATE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State