Entity Name: | PIERRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2018 (7 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | F18000000658 |
FEI/EIN Number | 472655379 |
Address: | 535 Anton Blvd., Costa Mesa, CA, 92626, US |
Mail Address: | 175 GREENWICH ST, 29TH FLOOR, New York, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Lee Jon | President | 175 GREENWICH ST, New York, NY, 10007 |
Name | Role | Address |
---|---|---|
Duenas Allan | Director | 175 GREENWICH STREET, NEW YORK, NY, 10007 |
Stewart Neil | Director | 175 GREENWICH ST, New York, NY, 10007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-01 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-26 | 535 Anton Blvd., Suite 450, Costa Mesa, CA 92626 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 535 Anton Blvd., Suite 450, Costa Mesa, CA 92626 | No data |
Name | Date |
---|---|
Withdrawal | 2024-01-25 |
Reg. Agent Change | 2023-06-01 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-06 |
Foreign Profit | 2018-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State