Search icon

PIAS AMERICA INC.

Headquarter

Company Details

Name: PIAS AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2013 (12 years ago)
Entity Number: 4414891
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 washington avenue, suite 700, ALBANY, NY, United States, 12260
Principal Address: 8075 W. 3rd Street, Suite 520, Los Angeles, CA, United States, 90048

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS SOLUTIONS, INC. DOS Process Agent 99 washington avenue, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
KENNY GATES Chief Executive Officer 8075 W. 3RD STREET, SUITE 520, LOS ANGELES, CA, United States, 90048

Links between entities

Type:
Headquarter of
Company Number:
1177496
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
421775749
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 8075 W. 3RD STREET, SUITE 520, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 1 BEVINGTON PATH, LONDON, NY, GBR (Type of address: Chief Executive Officer)
2024-02-14 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-10-30 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-10-30 2024-02-14 Address 1 BEVINGTON PATH, LONDON, NY, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214002534 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210805001110 2021-08-05 BIENNIAL STATEMENT 2021-08-05
211030000150 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
130607000864 2013-06-07 CERTIFICATE OF INCORPORATION 2013-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State