Search icon

PIERCE, HAMILTON AND STERN, INC.

Company Details

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

Chief Executive Officer

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

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

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State