Search icon

PIER 415 INC.

Company Details

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

DOS Process Agent

Name Role Address
GREGORY NILLES DOS Process Agent 415 Boodys Hill Road, Waterloo, NY, United States, 13165

Agent

Name Role Address
GREGORY J. NILLES Agent 931 SOUTHERN PINES DRIVE, ENDICOTT, NY, 13760

Chief Executive Officer

Name Role Address
GREGORY NILLES Chief Executive Officer 415 BOODYS HILL RD, WATERLOO, NY, United States, 13165

Form 5500 Series

Employer Identification Number (EIN):
274298589
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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