Name: | PIERMONT PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1998 (26 years ago) |
Entity Number: | 2324722 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 865 Merrick Ave., Suite 50N, Westbury, NY, United States, 11590 |
Principal Address: | 865 MERRICK AVE, STE 50N, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERMONT PROPERTIES, INC. | DOS Process Agent | 865 Merrick Ave., Suite 50N, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL GREY | Chief Executive Officer | PO BOX 338, GARDEN CITY, NY, United States, 11530 |
Number | Type | End date |
---|---|---|
31GR0917676 | CORPORATE BROKER | 2025-03-12 |
109900080 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2024-12-04 | Address | PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-12-04 | Address | 865 Merrick Ave., Suite 50N, Westbury, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005863 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230224001595 | 2023-02-24 | BIENNIAL STATEMENT | 2022-12-01 |
201202061291 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006322 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206006673 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State