Search icon

PRICE & PIERCE INTERNATIONAL INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL TRACHTENBERG Chief Executive Officer 360 MADISON AVENUE.,FL9, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0169971
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131835943
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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