Name: | PIERRE ART, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2020 (5 years ago) |
Entity Number: | 5768138 |
ZIP code: | 11954 |
County: | New York |
Place of Formation: | New York |
Address: | 8 Old Montauk Highway, Montauk, NY, United States, 11954 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TP4TXCXGGMN5 | 2023-05-26 | 382 LAFAYETTE ST., APT. 5, NEW YORK, NY, 10003, USA | 8 OLD MONTAUK HWY, MONTAUK, NY, 11954, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | PIERRE ART LLC |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-06-08 |
Initial Registration Date | 2022-05-26 |
Entity Start Date | 2020-06-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 453920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MAX A LEVAI |
Role | PRESIDENT |
Address | 8 OLD MONTAUK HWY, MONTAUK, NY, 11954, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MAX A LEVAI |
Role | PRESIDENT |
Address | 8 OLD MONTAUK HWY, MONTAUK, NY, 11954, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MAX LEVAI | DOS Process Agent | 8 Old Montauk Highway, Montauk, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-27 | 2024-06-04 | Address | 382 LAFAYETTE STREET, APT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-06-15 | 2020-10-27 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004549 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
201027000146 | 2020-10-27 | CERTIFICATE OF CHANGE | 2020-10-27 |
200928000459 | 2020-09-28 | CERTIFICATE OF PUBLICATION | 2020-09-28 |
200615010562 | 2020-06-15 | ARTICLES OF ORGANIZATION | 2020-06-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State