Search icon

ONE PIERREPONT STREET CORPORATION

Company Details

Name: ONE PIERREPONT STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1925 (100 years ago)
Entity Number: 20301
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 550000

Type CAP

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN LEITNER Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1 PIERREPONT ST, #11B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-01-02 Address 1 PIERREPONT ST, #11B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 1 PIERREPONT ST, #11B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-01-02 Shares Share type: CAP, Number of shares: 0, Par value: 550000
2024-11-12 2025-01-02 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-01-02 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-01-13 2024-11-12 Address 1 PIERREPONT ST, #11B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-01-06 2017-01-13 Address 1 PIERREPONT ST, #4B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004946 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241112004341 2024-11-12 BIENNIAL STATEMENT 2024-11-12
170113006364 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150106006552 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130124006303 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110329002714 2011-03-29 BIENNIAL STATEMENT 2011-01-01
090109002802 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070215002543 2007-02-15 BIENNIAL STATEMENT 2007-01-01
050228002244 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030116002524 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State