PINE STREET REAL ESTATE HOLDINGS CORP.

Name: | PINE STREET REAL ESTATE HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1973 (52 years ago) |
Date of dissolution: | 03 Nov 2022 |
Entity Number: | 235091 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | c/o AIG Global Real Estate Investment Corp., 28 Liberty, New York, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS S. TYMINS | Chief Executive Officer | C/O AIG GLOBAL REAL ESTATE INVESTMENT CORP, 28 LIBERTY STREET, 46TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-05 | 2022-11-05 | Address | 80 PINE STREET, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2022-11-05 | 2022-11-05 | Address | C/O AIG GLOBAL REAL ESTATE INVESTMENT CORP, 28 LIBERTY STREET, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-09-11 | 2022-11-05 | Address | 80 PINE STREET, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2019-09-11 | Address | SUNAMERICA AFFORDABLE HOUSING, 777 S. FIGUEROA ST., 16TH FLR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2019-09-11 | Address | 80 PINE STREET, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221105000044 | 2022-11-03 | CERTIFICATE OF TERMINATION | 2022-11-03 |
210922001073 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190911002046 | 2019-09-11 | AMENDMENT TO BIENNIAL STATEMENT | 2019-09-01 |
190903061283 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170915006031 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State