PIERRE NOIR LLC

Name: | PIERRE NOIR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Mar 2024 |
Entity Number: | 4107353 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 4 GRAY ROCK PARK ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
KATY BOLAN | DOS Process Agent | 4 GRAY ROCK PARK ROAD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-11 | 2024-04-16 | Address | 4 GRAY ROCK PARK ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2021-06-11 | 2023-06-11 | Address | 4 GRAY ROCK PARK ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2019-07-16 | 2021-06-11 | Address | 1100 MADISON AVE APT 4C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2018-01-26 | 2019-07-16 | Address | 245 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2015-06-30 | 2018-01-26 | Address | 15 WILLIAM STREET, 11D, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003636 | 2024-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-22 |
230611000667 | 2023-06-11 | BIENNIAL STATEMENT | 2023-06-01 |
210611060452 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190716060196 | 2019-07-16 | BIENNIAL STATEMENT | 2019-06-01 |
180126006108 | 2018-01-26 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State