Name: | F.O. PIERCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1974 (51 years ago) |
Date of dissolution: | 13 Apr 1988 |
Entity Number: | 348317 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR HERBERT E. HILLMAN | Agent | %F.O. PIERCE COMPANY, 2-33 50TH AVE, LONG ISLAND CITY, NY, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1974-07-19 | 1980-01-25 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-07-19 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20060811008 | 2006-08-11 | ASSUMED NAME CORP INITIAL FILING | 2006-08-11 |
DP-106303 | 1988-04-13 | DISSOLUTION BY PROCLAMATION | 1988-04-13 |
B030871-3 | 1983-10-19 | CERTIFICATE OF AMENDMENT | 1983-10-19 |
A638694-2 | 1980-01-25 | CERTIFICATE OF AMENDMENT | 1980-01-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State