Name: | HOWARD HANNA S. TIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2004 (21 years ago) |
Entity Number: | 3125461 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 119 GAMMA DRIVE, Pittsburgh, PA, United States, 15238 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOWARD W HANNA, IV | Chief Executive Officer | 119 GAMMA DRIVE, PITTSBURGH, PA, United States, 15238 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
30AH0838385 | ASSOCIATE BROKER | 2025-05-02 |
30AM1081022 | ASSOCIATE BROKER | 2025-08-05 |
30AN0905836 | ASSOCIATE BROKER | 2025-05-02 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 6505 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 119 GAMMA DRIVE, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-08 | 2023-03-08 | Address | 6505 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000465 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
230308002102 | 2023-03-08 | BIENNIAL STATEMENT | 2022-11-01 |
201202061660 | 2020-12-02 | BIENNIAL STATEMENT | 2020-11-01 |
181120006037 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
170814000240 | 2017-08-14 | CERTIFICATE OF AMENDMENT | 2017-08-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State