Search icon

PIERMONT COMMERCIAL CORPORATION

Company Details

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

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
DOUGLAS A KRAVITZ Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

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)

Filings

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