Name: | PIERMONT COMMERCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Jul 2015 |
Entity Number: | 1615945 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN GREG BRADBURN, 1111 POLARIS PKWY, COLUMBUS, OH, United States, 43240 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
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 |
---|---|---|
DOUGLAS A KRAVITZ | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-06 | 2014-02-20 | Address | 277 PARK AVE, 8TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2010-01-25 | Address | ATTN GREG BRADBURN, 111 POLARIS PKWY, COLUMBUS, OH, 43240, USA (Type of address: Principal Executive Office) |
2008-05-30 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-30 | 2012-02-06 | Address | 277 PARK AVE, 8TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2008-05-30 | Address | PIERMONT COMMERCIAL CORP., 575 WASHINGTON BLVD 21 FLR, JERSEY CITY, NJ, 07310, 1616, USA (Type of address: Principal Executive Office) |
2004-02-26 | 2008-05-30 | Address | C/O JPMORGAN CHASE BANK, 1 CHASE MANHATTAN PLZ 21 FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2004-02-26 | Address | ATTN: KENTON A CAMPBELL, 52 BROADWAY 3RD FLR, NEW YORK, NY, 10004, 1669, USA (Type of address: Principal Executive Office) |
2002-03-28 | 2004-02-26 | Address | 380 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2008-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150730000368 | 2015-07-30 | CERTIFICATE OF MERGER | 2015-07-30 |
140220002042 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120206002136 | 2012-02-06 | BIENNIAL STATEMENT | 2012-02-01 |
100125002211 | 2010-01-25 | BIENNIAL STATEMENT | 2010-02-01 |
080530002905 | 2008-05-30 | BIENNIAL STATEMENT | 2008-02-01 |
040226002654 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020328002193 | 2002-03-28 | BIENNIAL STATEMENT | 2002-02-01 |
990915000086 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State