Search icon

PIER 1 IMPORTS (U.S.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIER 1 IMPORTS (U.S.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1980 (45 years ago)
Entity Number: 608056
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 PIER 1 PL, FORT WORTH, TX, United States, 76102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-235-2491

Phone +1 718-353-8945

Phone +1 718-760-0684

Phone +1 718-982-0282

Phone +1 718-671-1341

Phone +1 212-987-1746

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT J. RIESBECK Chief Executive Officer 100 PIER 1 PL, FORT WORTH, TX, United States, 76102

Licenses

Number Status Type Date End date
2093672-DCA Inactive Business 2020-01-16 2020-02-16
2093673-DCA Inactive Business 2020-01-16 2020-02-16
2093675-DCA Inactive Business 2020-01-16 2020-02-16

History

Start date End date Type Value
2018-02-22 2020-02-25 Address 100 PIER 1 PL, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2010-04-02 2018-02-22 Address 100 PIER 1 PL, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2006-04-07 2010-04-02 Address 100 PIER 1 PL, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2000-03-22 2006-04-07 Address 301 COMMERCE ST, STE 600, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
1995-05-17 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200225060056 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180222006044 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160204006333 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140213006288 2014-02-13 BIENNIAL STATEMENT 2014-02-01
120405002885 2012-04-05 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3145141 LICENSE INVOICED 2020-01-16 50 Special Sales License Fee
3145177 LICENSE INVOICED 2020-01-16 50 Special Sales License Fee
3145184 LICENSE INVOICED 2020-01-16 50 Special Sales License Fee
3145255 LICENSE INVOICED 2020-01-16 50 Special Sales License Fee
3145265 LICENSE INVOICED 2020-01-16 50 Special Sales License Fee
1063785 RENEWAL INVOICED 2011-02-15 50 Special Sale License Renewal Fee
1063784 LICENSE INVOICED 2011-01-14 50 Special Sales License Fee

Court Cases

Court Case Summary

Filing Date:
2017-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARETT
Party Role:
Plaintiff
Party Name:
PIER 1 IMPORTS (U.S.), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOFIA
Party Role:
Plaintiff
Party Name:
PIER 1 IMPORTS (U.S.), INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State