P.I. STORES, INC.

Name: | P.I. STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2008 (17 years ago) |
Entity Number: | 3710306 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2535 Johns Place, jamestown, NY, United States, 14701 |
Principal Address: | 2535 JOHNS PL, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2535 Johns Place, jamestown, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RICHARD B MOON | Chief Executive Officer | 2535 JOHNS PL, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 2535 JOHNS PL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2022-07-17 | 2024-08-05 | Address | 2535 JOHNS PL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2022-07-17 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-07-15 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2020-08-12 | 2022-07-17 | Address | 2535 JOHNS PL, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003905 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220815002378 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
220717000049 | 2022-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-15 |
200812060040 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180803006118 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State