Search icon

PIERCE-ALLEN, INC.

Company Details

Name: PIERCE-ALLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1986 (39 years ago)
Entity Number: 1116248
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 8TH AVE, #1602, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 8TH AVE, #1602, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL PIERCE Chief Executive Officer 80 8TH AVE #1602, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133374377
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-20 2008-10-10 Address 80 EIGHTH AVE, #1602, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-09-29 2003-02-20 Address 80 8TH AVE, STE 1604, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-09-29 2003-02-20 Address 80 8TH AVE, STE 1604, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-29 2003-02-20 Address 80 8TH AVE, STE 1604, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-10-07 1998-09-29 Address 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101008002845 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081010002574 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061012003068 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041105002589 2004-11-05 BIENNIAL STATEMENT 2004-10-01
030220002574 2003-02-20 BIENNIAL STATEMENT 2002-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State