Name: | PURE 86TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2007 (17 years ago) |
Entity Number: | 3570428 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT DERUE | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-05-09 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2023-09-19 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-05-09 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-05-09 | Address | 1 PARK AVE, FL 2 ATTN: TAX, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-09-30 | 2023-09-19 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-11-30 | 2019-09-30 | Address | 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001318 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230919001306 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
210921002562 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190930060136 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
171130006028 | 2017-11-30 | BIENNIAL STATEMENT | 2017-09-01 |
150917006014 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
131007002245 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
111013002363 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090924002385 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070920000493 | 2007-09-20 | CERTIFICATE OF INCORPORATION | 2007-09-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State