Name: | 36 PIERREPONT ST. CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1990 (34 years ago) |
Date of dissolution: | 25 Feb 2011 |
Entity Number: | 1497954 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVENUE / 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CAI (CANADA) ADVISORS & CO. | DOS Process Agent | 540 MADISON AVENUE / 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER G. RESTLER | Chief Executive Officer | 70 E 55TH ST, 19TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-14 | 2008-12-03 | Address | 540 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2007-03-14 | Address | 540 MADISON AVE., 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2007-03-14 | Address | 540 MADISON AVE., 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-25 | 2007-03-14 | Address | 540 MADISON AVE., 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2003-03-25 | Address | 767 FIFTH AVE, SUITE 505, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225000619 | 2011-02-25 | CERTIFICATE OF TERMINATION | 2011-02-25 |
081203003081 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
070314002446 | 2007-03-14 | BIENNIAL STATEMENT | 2006-12-01 |
050815002347 | 2005-08-15 | BIENNIAL STATEMENT | 2004-12-01 |
030325002289 | 2003-03-25 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State