Name: | CIER INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 24 Dec 2010 |
Entity Number: | 703665 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TRANSITION HOLDINGS LLC, 845 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 845 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARRY TOBIAS | Chief Executive Officer | TRANSITION HOLDINGS LLC, 845 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARRY TOBIAS | DOS Process Agent | C/O TRANSITION HOLDINGS LLC, 845 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-18 | 2007-06-27 | Address | ATTN BARRY TOBIAS, 845 THIRD AVE 16TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-12 | 2007-05-18 | Address | C/O RICHARDS O'NEIL, 885 THIRD AVE, NEW YORK, NY, 10022, 4873, USA (Type of address: Service of Process) |
1997-09-12 | 2007-06-27 | Address | 1370 AVE OF THE AMERICAS, 20TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-09-12 | 2007-06-27 | Address | C/O PETER SHARP & CO INC., 1370 AVE OF THE AMERICAS 20FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2023-03-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101224000527 | 2010-12-24 | CERTIFICATE OF DISSOLUTION | 2010-12-24 |
090605002486 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070627002378 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
070518000481 | 2007-05-18 | CERTIFICATE OF CHANGE | 2007-05-18 |
990616002566 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State