Name: | PIEPER NEW YORK-MULTISTATE BAR REVIEW, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1981 (44 years ago) |
Entity Number: | 712630 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JG PIEPER | DOS Process Agent | 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN G. PIEPER | Chief Executive Officer | 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2017-07-05 | Address | 90 WILLIS AVENUE, MINEOLA, NY, 11771, 2611, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1999-07-23 | Address | 24 CLEWS DRIVE, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Chief Executive Officer) |
1986-06-26 | 1993-03-25 | Address | 90 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1981-07-22 | 1986-06-26 | Address | 1517 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705006338 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130711006009 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110722002657 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090713002298 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070726002193 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State