Search icon

PIERRE JOSEPH REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIERRE JOSEPH REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1988 (37 years ago)
Entity Number: 1264094
ZIP code: 10005
County: Columbia
Place of Formation: Massachusetts
Principal Address: 181 LEBANON MT RD, PITTSFIELD, MA, United States, 01201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PIERRE JOSEPH Chief Executive Officer 181 LEBANON MT RD, PITTSFIELD, MA, United States, 01201

History

Start date End date Type Value
2002-05-06 2004-05-25 Address 181 LEBANON MT RD, ROUTE 20, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2002-05-06 2004-05-25 Address 181 LEBANON MT RD, ROUTE 20, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-29 2002-05-06 Address 181 ALBANY ROAD, ROUTE 20, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060508003475 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002513 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020506002444 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State