22 PIERRE INC.

Name: | 22 PIERRE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1988 (37 years ago) |
Entity Number: | 1253611 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3076 Sir Francis Drake's Highway, Road Town, Tortola, British Virgin Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O TESCA MATHURIN, ATU GENERAL TRUST (BVI) LIMITED | Chief Executive Officer | 3076 SIR FRANCIS DRAKE'S HIGHWAY, ROAD TOWN, TORTOLA, British Virgin Islands |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 3076 SIR FRANCIS DRAKE'S HIGHWAY, ROAD TOWN, TORTOLA, VGB (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-04 | 2023-08-04 | Address | 3076 SIR FRANCIS DRAKE'S HIGHWAY, ROAD TOWN, TORTOLA, VGB (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-04-23 | Address | 240 GREENWICH AVE, 3RD FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004049 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
230804003441 | 2023-08-04 | BIENNIAL STATEMENT | 2022-04-01 |
SR-16851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16850 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140716002030 | 2014-07-16 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State