Name: | BRAVERMAN GREENSPUN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1984 (41 years ago) |
Entity Number: | 933333 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J BRAVERMAN | Chief Executive Officer | 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRAVERMAN GREENSPUN, P.C. | DOS Process Agent | 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-05 | 2024-07-15 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2024-07-15 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001125 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
221103001215 | 2022-11-03 | BIENNIAL STATEMENT | 2022-07-01 |
160705007652 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140723006349 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
121219000744 | 2012-12-19 | CERTIFICATE OF AMENDMENT | 2012-12-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State