Name: | PINE STREET BROKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1955 (70 years ago) |
Date of dissolution: | 08 Jul 2014 |
Entity Number: | 105541 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O AIG GLOBAL REAL ESTATE INV, 32 OLD SLIP, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT G GIFFORD | Chief Executive Officer | C/O AIG GLOBAL REAL ESTATE INV, 32 OLD SLIP, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-10 | 2013-11-26 | Address | 599 LEXINGTON AVE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-03-10 | 2013-11-26 | Address | 599 LEXINGTON AVE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2010-03-10 | Address | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2010-03-10 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
1970-09-14 | 1988-08-12 | Name | AMERICAN INTERNATIONAL SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140708000537 | 2014-07-08 | CERTIFICATE OF DISSOLUTION | 2014-07-08 |
131126006100 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111125002057 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
100310002225 | 2010-03-10 | BIENNIAL STATEMENT | 2009-11-01 |
090108002783 | 2009-01-08 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State