Search icon

THE PEIERLS FOUNDATION, INC.

Company Details

Name: THE PEIERLS FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 07 Dec 1956 (68 years ago)
Date of dissolution: 18 Jan 2023
Entity Number: 98767
County: New York
Place of Formation: New York

Central Index Key

CIK number Mailing Address Business Address Phone
1327191 C/O US TRUST COMPANY OF NY, 114 WEST 47TH STREET, NEW YORK, NY, 10036 C/O US TRUST COMPANY OF NY, 114 WEST 47TH STREET, NEW YORK, NY, 10036 303-278-2889

Filings since 2015-02-17

Form type SC 13G
Filing date 2015-02-17
File View File

Filings since 2012-09-18

Form type 4/A
File number 001-33531
Filing date 2012-09-18
Reporting date 2012-09-13
File View File

Filings since 2012-09-17

Form type 4
File number 001-33531
Filing date 2012-09-17
Reporting date 2012-09-13
File View File

Filings since 2012-07-05

Form type SC 13G/A
Filing date 2012-07-05
File View File

Filings since 2012-04-23

Form type 3
File number 001-33531
Filing date 2012-04-23
Reporting date 2012-04-11
File View File

Filings since 2012-04-23

Form type SC 13G
Filing date 2012-04-23
File View File

Filings since 2011-02-14

Form type SC 13G/A
Filing date 2011-02-14
File View File

Filings since 2010-02-16

Form type SC 13G/A
Filing date 2010-02-16
File View File

Filings since 2010-02-11

Form type 3
File number 000-50472
Filing date 2010-02-11
Reporting date 2009-11-11
File View File

Filings since 2010-02-11

Form type SC 13D/A
Filing date 2010-02-11
File View File

Filings since 2010-01-19

Form type SC 13G/A
Filing date 2010-01-19
File View File

Filings since 2010-01-19

Form type SC 13G
Filing date 2010-01-19
File View File

Filings since 2008-02-25

Form type SC 13G/A
Filing date 2008-02-25
File View File

Filings since 2008-02-25

Form type SC 13G/A
Filing date 2008-02-25
File View File

Filings since 2008-01-11

Form type 4
File number 001-32566
Filing date 2008-01-11
Reporting date 2007-12-31
File View File

Filings since 2007-12-26

Form type SC 13G
Filing date 2007-12-26
File View File

Filings since 2007-09-27

Form type 4
File number 001-32566
Filing date 2007-09-27
Reporting date 2007-07-19
File View File

Filings since 2007-04-18

Form type 4
File number 000-50019
Filing date 2007-04-18
Reporting date 2007-04-17
File View File

Filings since 2007-03-29

Form type 4
File number 001-32566
Filing date 2007-03-29
Reporting date 2007-03-27
File View File

Filings since 2007-03-28

Form type 4
File number 001-32566
Filing date 2007-03-28
Reporting date 2007-03-26
File View File

Filings since 2005-12-12

Form type SC 13G
Filing date 2005-12-12
File View File

Filings since 2005-12-06

Form type 4
File number 001-32566
Filing date 2005-12-06
Reporting date 2005-12-02
File View File

Filings since 2005-11-28

Form type 4
File number 000-50019
Filing date 2005-11-28
Reporting date 2005-11-23
File View File

Filings since 2005-11-28

Form type SC 13G/A
Filing date 2005-11-28
File View File

Filings since 2005-11-21

Form type 3
File number 000-12962
Filing date 2005-11-21
Reporting date 2005-11-09
File View File

Filings since 2005-11-21

Form type SC 13D/A
Filing date 2005-11-21
File View File

Filings since 2005-07-18

Form type 3
File number 001-32566
Filing date 2005-07-18
Reporting date 2005-07-18
File View File

Filings since 2005-05-16

Form type 3
File number 000-50019
Filing date 2005-05-16
Reporting date 2005-05-06
File View File

Filings since 2005-05-16

Form type SC 13G
Filing date 2005-05-16
File View File

Agent

Name Role Address
N/A %THE CORP. Agent 300 PARK AVE., ROOM 2100, NEW YORK, NY, 10022

History

Start date End date Type Value
1973-08-14 2023-06-06 Address 300 PARK AVE., ROOM 2100, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230606004664 2023-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-18
B244070-1 1985-07-03 ASSUMED NAME CORP INITIAL FILING 1985-07-03
A92311-2 1973-08-14 CERTIFICATE OF AMENDMENT 1973-08-14
42621 1956-12-07 CERTIFICATE OF INCORPORATION 1956-12-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State