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

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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT J. RIESBECK | Chief Executive Officer | 100 PIER 1 PL, FORT WORTH, TX, United States, 76102 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State