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
Name | Role | Address |
---|---|---|
C/O GRANT HERRMANN SCHWARTZ & KLINGER LLP | DOS Process Agent | 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
DAVID TOBON | Chief Executive Officer | 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006 |
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 |
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