BOGART & BROWNELL OF MARYLAND, INC.

Name: | BOGART & BROWNELL OF MARYLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2021 (4 years ago) |
Entity Number: | 6028631 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7507 Standish Place, Rockville, MD, United States, 20855 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN SEGUIN | Chief Executive Officer | 7507 STANDISH PLACE, ROCKVILLE, MD, United States, 20855 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 7507 STANDISH PLACE, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-03 | Address | 7507 STANDISH PLACE, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-18 | 2023-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-04 | 2021-11-18 | Address | 7648 STANDISH PLACE, ROCKVILLE, MD, 20855, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001349 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230621000116 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
211118002547 | 2021-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-18 |
210604000009 | 2021-06-04 | APPLICATION OF AUTHORITY | 2021-06-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State