Name: | M. & G. PIEL SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1898 (127 years ago) |
Entity Number: | 31343 |
ZIP code: | 13820 |
County: | New York |
Place of Formation: | New York |
Address: | 184 RIVER STREET, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
CARL-HENRY PIEL | Agent | 184 RIVER STREET, ONEONTA, NY, 13820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184 RIVER STREET, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-30 | 2020-10-28 | Address | C/O IBI GROUP, 59-61 COURT ST. SUITE 300, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2020-04-30 | 2020-10-28 | Address | C/O IBI GROUP, 59-61 COURT ST. SUITE 300, BINGHAMTON, NY, 13901, USA (Type of address: Registered Agent) |
2017-10-18 | 2020-04-30 | Address | IBI GROUP, 44 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-18 | 2020-04-30 | Address | C/O IBI GROUP,, 44 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-24 | 2017-10-18 | Address | ATTN: JERRY SALOMONE TREASURER, 5260 S LANDINGS DR., FORT MYERS, FL, 33919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028000093 | 2020-10-28 | CERTIFICATE OF CHANGE | 2020-10-28 |
200430000291 | 2020-04-30 | CERTIFICATE OF CHANGE | 2020-04-30 |
171018000592 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
070524000255 | 2007-05-24 | CERTIFICATE OF AMENDMENT | 2007-05-24 |
C265329-2 | 1998-10-02 | ASSUMED NAME CORP INITIAL FILING | 1998-10-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State