Name: | PIER 415 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Feb 2024 |
Entity Number: | 4030930 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 415 Boodys Hill Road, Waterloo, NY, United States, 13165 |
Principal Address: | 415 Boodys Hill Rd, Waterloo, NY, United States, 13165 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY NILLES | DOS Process Agent | 415 Boodys Hill Road, Waterloo, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
GREGORY J. NILLES | Agent | 931 SOUTHERN PINES DRIVE, ENDICOTT, NY, 13760 |
Name | Role | Address |
---|---|---|
GREGORY NILLES | Chief Executive Officer | 415 BOODYS HILL RD, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-23 | Address | 931 SOUTHERN PINES DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent) |
2024-02-09 | 2024-02-23 | Address | 415 BOODYS HILL RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-23 | Address | 415 Boodys Hill Road, Waterloo, NY, 13165, USA (Type of address: Service of Process) |
2024-02-09 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2010-12-15 | 2024-02-09 | Address | 931 SOUTHERN PINES DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002208 | 2024-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-14 |
240209003109 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
101215000317 | 2010-12-15 | CERTIFICATE OF INCORPORATION | 2010-12-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State