Name: | PIERMONT MANAGEMENT SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476150 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590 |
Address: | PO BOX 338, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GREY | Chief Executive Officer | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 338, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-02-05 | Address | PO BOX 338, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2024-07-02 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2025-02-05 | Address | 865 MERRICK AVENUE, SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004829 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240702005456 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
190206060128 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170208006031 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150202008230 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State