Name: | PIERCE, HAMILTON AND STERN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1999 (25 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
Name | Role | Address |
---|---|---|
MICHAEL E. SOBOTA | Chief Executive Officer | 6931 ARLINGTON RD / #400, BETHESDA, MD, United States, 20814 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1019821-DCA | Inactive | Business | 2003-01-22 | 2005-01-31 |
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) |
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 |
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 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State