36 PIERREPONT ST. IV CO.

Name: | 36 PIERREPONT ST. IV CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2008 (17 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 3633431 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 PIERREPONT STreet, BROOKLYN, NY, United States, 11201 |
Principal Address: | c/o 200 Hicks Street, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 36 PIERREPONT STreet, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PETER RESTLER | Chief Executive Officer | C/O 200 HICKS STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-03-20 | Address | C/O 200 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2023-03-20 | Address | 228 EAST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-20 | 2023-03-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2023-03-20 | Address | 228 EAST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320002184 | 2023-03-20 | SURRENDER OF AUTHORITY | 2023-03-20 |
220208000261 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200220060299 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006182 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State