Search icon

PIERCE TRADING CORP.

Headquarter

Company Details

Name: PIERCE TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1966 (59 years ago)
Date of dissolution: 25 Nov 2009
Entity Number: 199263
ZIP code: 11797
County: New York
Place of Formation: New York
Principal Address: 1099 WALL ST W, #170, LYNDHURST, NJ, United States, 07071
Address: GMSL, 20 CROSSWAYS PARK N, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART A KERTZNER CPA DOS Process Agent GMSL, 20 CROSSWAYS PARK N, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STUART LEIFER Chief Executive Officer 1099 WALL ST W, #170, LYNDHURST, NJ, United States, 07071

Links between entities

Type:
Headquarter of
Company Number:
F97000006615
State:
FLORIDA

History

Start date End date Type Value
1998-06-10 2008-06-26 Address 1099 WALL ST W, 169, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
1998-06-10 2008-06-26 Address 1099 WALL ST W, 169, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1998-06-10 2008-06-26 Address 220 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-07-24 1998-06-10 Address 1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1997-07-24 1998-06-10 Address 220 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091125000010 2009-11-25 CERTIFICATE OF DISSOLUTION 2009-11-25
080626002481 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060526002794 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040629002938 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020529002060 2002-05-29 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State