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