Name: | IRA N. PIERCE, P.E., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2541500 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 330 W 42ND ST FLR 30, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 W 42ND ST FLR 30, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IRA N PIERCE, PE | Chief Executive Officer | 330 W 4 2ND ST FLR 30, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2005-02-01 | Address | 545 EITHTH AVE 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2005-02-01 | Address | 545 EIGHTH AVE 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-08-11 | 2005-02-01 | Address | 545 EIGTH AVE., 17TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145690 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050201002076 | 2005-02-01 | BIENNIAL STATEMENT | 2004-08-01 |
020730002654 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000811000315 | 2000-08-11 | CERTIFICATE OF INCORPORATION | 2000-08-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State