Name: | PRIVATE INVESTMENT PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2005 (19 years ago) |
Entity Number: | 3262299 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN R. WOLAK | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-28 | 2013-09-19 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-09-18 | 2011-09-28 | Address | 100 FRONT STREET, WEST CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
2009-09-18 | 2011-09-28 | Address | 1 PARKVIEW PLAZA, STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2009-09-18 | Address | 1 PARKVIEW PLAZA, PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2009-09-18 | Address | 100 FRONT ST, WEST LONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
2005-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42301 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130919006347 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110928002040 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090918002166 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070926002862 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
050928000727 | 2005-09-28 | APPLICATION OF AUTHORITY | 2005-09-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State