Search icon

PINTEREST, INC.

Company Details

Name: PINTEREST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2014 (10 years ago)
Entity Number: 4670875
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 651 Brannan Street, San Francisco, CA, United States, 94107
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BILL READY Chief Executive Officer 651 BRANNAN STREET, SAN FRANCISCO, CA, United States, 94107

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 651 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-26 Address 651 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 651 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-26 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-01 2024-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-29 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-29 2024-11-01 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126003010 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
241101033672 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221109003785 2022-11-09 BIENNIAL STATEMENT 2022-11-01
211129001524 2021-11-29 CERTIFICATE OF CHANGE BY ENTITY 2021-11-29
201102062906 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-69487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108006257 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170523006255 2017-05-23 BIENNIAL STATEMENT 2016-11-01
141124000580 2014-11-24 APPLICATION OF AUTHORITY 2014-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102874 Patent 2021-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-05
Termination Date 2021-06-21
Section 0271
Status Terminated

Parties

Name HIRSHBERG
Role Plaintiff
Name PINTEREST, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State