Search icon

PIERCE LEAHY CORP.

Company Details

Name: PIERCE LEAHY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1990 (35 years ago)
Date of dissolution: 26 Jun 1997
Entity Number: 1421296
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 631 PARK AVENUE, KING OF PRUSSIA, PA, United States, 19406
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEO W. PIERCE, SR. Chief Executive Officer 631 PARK AVENUE, KING OF PRUSSIA, PA, United States, 19406

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1997-06-25 1997-06-25 Shares Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.01
1997-06-25 1997-06-25 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1990-02-08 1997-06-25 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1990-02-08 1993-04-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970626000316 1997-06-26 CERTIFICATE OF MERGER 1997-06-26
970625000365 1997-06-25 CERTIFICATE OF AMENDMENT 1997-06-25
970625000361 1997-06-25 CERTIFICATE OF MERGER 1997-06-25
970128000763 1997-01-28 CERTIFICATE OF MERGER 1997-01-28
970103000431 1997-01-03 CERTIFICATE OF MERGER 1997-01-03
961031000332 1996-10-31 CERTIFICATE OF MERGER 1996-10-31
960809000363 1996-08-09 CERTIFICATE OF MERGER 1996-08-09
960802000172 1996-08-02 CERTIFICATE OF MERGER 1996-08-02
960508000704 1996-05-08 CERTIFICATE OF MERGER 1996-05-08
960329000111 1996-03-29 CERTIFICATE OF MERGER 1996-03-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State