Search icon

THE FREDERICK S. PIERCE COMPANY, INC.

Company Details

Name: THE FREDERICK S. PIERCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1988 (36 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1286134
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1 EAST 57TH ST., STE 505, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FREDERICK S. PIERCE COMPANY, INC. RETIREMENT PLAN 2010 133480547 2011-10-13 THE FREDERICK S. PIERCE COMPANY,INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 512100
Sponsor’s telephone number 9149485353
Plan sponsor’s address 17 HAWTHORNE WAY, HARTSDALE, NY, 10530

Plan administrator’s name and address

Administrator’s EIN 133480547
Plan administrator’s name THE FREDERICK S. PIERCE COMPANY,INC
Plan administrator’s address 17 HAWTHORNE WAY, HARTSDALE, NY, 10530
Administrator’s telephone number 9149485353

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing FREDERICK PIERCE
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing FREDERICK PIERCE
THE FREDERICK S. PIERCE COMPANY, INC. RETIREMENT PLAN 2009 133480547 2010-09-10 THE FREDERICK S. PIERCE COMPANY,INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 512100
Sponsor’s telephone number 9149485353
Plan sponsor’s address 17 HAWTHORNE WAY, HARTSDALE, NY, 10530

Plan administrator’s name and address

Administrator’s EIN 133480547
Plan administrator’s name THE FREDERICK S. PIERCE COMPANY,INC
Plan administrator’s address 17 HAWTHORNE WAY, HARTSDALE, NY, 10530
Administrator’s telephone number 9149485353

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing FREDERICK PIERCE
Role Employer/plan sponsor
Date 2010-09-10
Name of individual signing FREDERICK PIERCE

DOS Process Agent

Name Role Address
THE FREDERICK S. PIERCE COMPANY, INC. DOS Process Agent 1 EAST 57TH ST., STE 505, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1988-08-22 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-22 2024-05-28 Address 1 EAST 57TH ST., STE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000028 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
B676300-4 1988-08-22 CERTIFICATE OF INCORPORATION 1988-08-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State