Name: | BIVONA & COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1979 (46 years ago) |
Entity Number: | 532255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 88 PINE ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLENE MONTELEONE | Chief Executive Officer | 88 PINE ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 PINE ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2011-02-07 | Address | 88 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1979-01-10 | 1995-03-14 | Address | 10 E 40TH ST, 45TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171218061 | 2017-12-18 | ASSUMED NAME LLC INITIAL FILING | 2017-12-18 |
110207002945 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
081226002218 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070118002160 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050202002340 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State