Name: | PURE INVESTMENT ADVISERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2011 (13 years ago) |
Entity Number: | 4148505 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET STE 700, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E ANDRIANO | Chief Executive Officer | 90 STATE STREET STE 700, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-13 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-09-27 | 2019-10-02 | Address | 33 MANOR AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2013-09-27 | 2019-10-02 | Address | 33 MANOR AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2011-09-30 | 2019-09-13 | Address | 33 MANOR AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016654 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
191002061612 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
190913000509 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
170925006295 | 2017-09-25 | BIENNIAL STATEMENT | 2017-09-01 |
160523006114 | 2016-05-23 | BIENNIAL STATEMENT | 2015-09-01 |
130927006235 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
130403000576 | 2013-04-03 | CERTIFICATE OF AMENDMENT | 2013-04-03 |
110930000532 | 2011-09-30 | CERTIFICATE OF INCORPORATION | 2011-09-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State