Name: | PRICE & PIERCE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2015 (10 years ago) |
Entity Number: | 4703423 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 360 MADISON AVENUE FL9, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL TRACHTENBERG | Chief Executive Officer | 360 MADISON AVENUE.,FL9, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 360 MADISON AVENUE.,FL9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 99 PARK AVE., FL10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-02-13 | Address | 99 PARK AVE., FL10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-03 | Address | 99 PARK AVE., FL10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002141 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230303002871 | 2023-03-03 | BIENNIAL STATEMENT | 2023-02-01 |
210212060218 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190214060211 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170316006235 | 2017-03-16 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State