Name: | PIER 29 LOFTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345408 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 434 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIER 29 LOFTS CORP. | DOS Process Agent | 434 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARTIN KREMENSTEIN | Chief Executive Officer | 434 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 434 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-20 | 2023-02-20 | Address | 434 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-11 | Address | 434 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-11 | Address | 434 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004376 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230220000509 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
220506002458 | 2022-05-06 | BIENNIAL STATEMENT | 2021-02-01 |
130322002020 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
110308002495 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State