Search icon

PIERSON CAPITAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PIERSON CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930677
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
ccs global solutions, inc. Agent 99 washington avenue, suite 805a, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ccs global solutions, inc. DOS Process Agent 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
1163863
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
200155207
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2025-07-02 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-03-12 2025-07-02 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-07-10 2024-03-12 Address 120 NORTH LASALLE ST. STE 3800, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2003-07-15 2023-07-10 Address 120 NORTH LASALLE ST. STE 3800, CHICAGO, IL, 60602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001666 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240312003257 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
230710004073 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220713003344 2022-07-13 BIENNIAL STATEMENT 2021-07-01
190717060075 2019-07-17 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State