BIERCE & KENERSON, P.C.

Name: | BIERCE & KENERSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783976 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | Att. William Bierce, 420 Lexington Ave., Suite 1402, New York, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVE / SUITE 1402, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 1000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B. BIERCE | Chief Executive Officer | BIERCE & KENERSON, P.C., 420 LEXINGTON AVE / SUITE 1402, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
BIERCE & KENERSON, P.C. | DOS Process Agent | Att. William Bierce, 420 Lexington Ave., Suite 1402, New York, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-06 | 2024-01-06 | Address | 420 LEXINGTON AVE / SUITE 2920, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-01-06 | 2024-01-06 | Address | BIERCE & KENERSON, P.C., 420 LEXINGTON AVE / SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-01-06 | Address | 420 LEXINGTON AVE / SUITE 2920, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | BIERCE & KENERSON, P.C., 420 LEXINGTON AVE / SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-01-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240106000400 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
231222003179 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
140218002150 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120206002462 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100201003085 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State