Search icon

PESRO CORPORATION

Company Details

Name: PESRO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2009 (15 years ago)
Entity Number: 3876828
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRANT HERRMANN SCHWARTZ & KLINGER LLP DOS Process Agent 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
DAVID TOBON Chief Executive Officer 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-07-03 Address 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-07-03 Address 107 Greenwich Street, Suite 2102, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-06-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-18 2023-06-09 Address 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-09-18 2023-06-09 Address 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-09 2012-09-18 Address 675 THIRD AVENUE SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-09 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703004120 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230609003030 2023-06-09 BIENNIAL STATEMENT 2021-11-01
191113060519 2019-11-13 BIENNIAL STATEMENT 2019-11-01
151203006231 2015-12-03 BIENNIAL STATEMENT 2015-11-01
120918006214 2012-09-18 BIENNIAL STATEMENT 2011-11-01
091109000564 2009-11-09 CERTIFICATE OF INCORPORATION 2009-11-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State