Search icon

PURE 76TH STREET, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT DERUE Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Inspections

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