Name: | 22 PIERREPONT ST. APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1983 (42 years ago) |
Entity Number: | 815029 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 22 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 22 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK SHILEN | Chief Executive Officer | 22 PIERREPONT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 22 PIERREPONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 22 PIERREPONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-01-03 | Address | 22 PIERREPONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-03-20 | 2025-01-03 | Address | 22 PIERREPONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001089 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240320002485 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
170105007288 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
140312006865 | 2014-03-12 | BIENNIAL STATEMENT | 2013-01-01 |
110207002720 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State