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
Name | Role | Address |
---|---|---|
LEO W. PIERCE, SR. | Chief Executive Officer | 631 PARK AVENUE, KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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