Name: | PURE 76TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2009 (16 years ago) |
Entity Number: | 3810577 |
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) |
2023-05-19 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2024-05-09 | Address | 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-19 | 2023-05-19 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-05-09 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-05-19 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2021-05-17 | Address | 895 BROADWAY, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-14 | 2023-05-19 | Address | 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001300 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230519001792 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
210517060569 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190524060042 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
170526006077 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
150506006252 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130607002163 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110601002510 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090514000498 | 2009-05-14 | CERTIFICATE OF INCORPORATION | 2009-05-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-10-25 | No data | 204 WEST 77 STREET, MA, 10024 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-12-15 | No data | 204 WEST 77 STREET, MA, 10024 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2021-12-20 | No data | 204 WEST 77 STREET, MA, 10024 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2020-03-04 | No data | 204 WEST 77 STREET, MA, 10024 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2019-03-20 | No data | 204 WEST 77 STREET, MA, 10024 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State