Name: | MITCHELL PIERSON, JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1974 (51 years ago) |
Entity Number: | 353032 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534 |
Principal Address: | 4 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL PIERSON, III | Chief Executive Officer | 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MITCHELL PIERSON, JR., INC. | DOS Process Agent | 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534 |
Number | Type | End date |
---|---|---|
30BA0982544 | ASSOCIATE BROKER | 2026-01-22 |
30BE0613981 | ASSOCIATE BROKER | 2026-06-07 |
10301219559 | ASSOCIATE BROKER | 2024-12-01 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-26 | 2020-10-01 | Address | 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2016-10-11 | 2018-10-01 | Address | 4 SOUTH MAIN ST., SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2016-10-11 | 2018-10-01 | Address | 4 SOUTH MAIN STREET, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2016-10-11 | 2017-06-26 | Address | 4 SOUTH MAIN ST, SUITE 1, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2012-10-04 | 2016-10-11 | Address | 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061661 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007753 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170626000193 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
161011006394 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141020006127 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State