PIER BOOKS, INC.

Name: | PIER BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1976 (49 years ago) |
Date of dissolution: | 04 Feb 2015 |
Entity Number: | 414310 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 5, PIERMONT, NY, United States, 10968 |
Principal Address: | C/O DAVID C. ROACH, 3 ALLEGRA DRIVE, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5, PIERMONT, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
DAVID C ROACH | Chief Executive Officer | PO BOX 5, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2008-10-22 | Address | PO BOX 5, PIERMONT, NY, 10968, 0005, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2008-10-22 | Address | C/O DAVID C. ROACH, 3 ALLEGRA DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2008-10-22 | Address | PO BOX 5, PIERMONT, NY, 10968, 0005, USA (Type of address: Service of Process) |
1976-11-05 | 1995-04-20 | Address | 10 HESTER ST., PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150204000008 | 2015-02-04 | CERTIFICATE OF DISSOLUTION | 2015-02-04 |
101103002802 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
20091123008 | 2009-11-23 | ASSUMED NAME CORP INITIAL FILING | 2009-11-23 |
081022002610 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061023002026 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State