BRUCE W. PETERS, P.C.

Name: | BRUCE W. PETERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1985 (40 years ago) |
Date of dissolution: | 23 Nov 2005 |
Entity Number: | 1007737 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 19 RUSTIC PINES, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W. PETERS | DOS Process Agent | 19 RUSTIC PINES, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
BRUCE W. PETERS | Chief Executive Officer | 19 RUSTIC PINES, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
BRUCE W. PETERS | Agent | 19 RUSTIC PINES, PITTSFORD, NY, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2002-04-15 | Address | 67-A MONROE AVENUE, PITTSFORD, NY, 14534, 1323, USA (Type of address: Service of Process) |
1993-01-11 | 2002-04-15 | Address | 67-A MONROE AVENUE, PITTSFORD, NY, 14534, 1323, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2002-04-15 | Address | 67-A MONROE AVENUE, PITTSFORD, NY, 14534, 1323, USA (Type of address: Chief Executive Officer) |
1992-09-14 | 1995-06-08 | Name | PETERS & PINCUS, P.C. |
1989-11-30 | 1992-09-14 | Name | BRUCE W. PETERS, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051123000057 | 2005-11-23 | CERTIFICATE OF DISSOLUTION | 2005-11-23 |
030723002226 | 2003-07-23 | BIENNIAL STATEMENT | 2003-06-01 |
020415002208 | 2002-04-15 | BIENNIAL STATEMENT | 2001-06-01 |
990616002388 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970602002692 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State