Search icon

PIERCE, HAMILTON AND STERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIERCE, HAMILTON AND STERN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2417944
ZIP code: 10001
County: New York
Place of Formation: Maryland
Principal Address: 6931 ARLINGTON RD / #400, BETHESDA, MD, United States, 20814
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 301-215-4200

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL E. SOBOTA Chief Executive Officer 6931 ARLINGTON RD / #400, BETHESDA, MD, United States, 20814

Licenses

Number Status Type Date End date
1019821-DCA Inactive Business 2003-01-22 2005-01-31

History

Start date End date Type Value
1999-09-13 2002-07-22 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681485 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020722000700 2002-07-22 CERTIFICATE OF CHANGE 2002-07-22
020418002234 2002-04-18 BIENNIAL STATEMENT 2001-09-01
990913000216 1999-09-13 APPLICATION OF AUTHORITY 1999-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
412951 RENEWAL INVOICED 2003-01-23 150 Debt Collection Agency Renewal Fee
412950 RENEWAL INVOICED 2001-01-11 150 Debt Collection Agency Renewal Fee
537201 LICENSE INVOICED 1999-09-30 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State