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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 8TH AVE, #1602, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL PIERCE | Chief Executive Officer | 80 8TH AVE #1602, NEW YORK, NY, United States, 10011 |
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) |
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