Name: | PEEK'N PEAK WATER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1986 (39 years ago) |
Entity Number: | 1062228 |
ZIP code: | 14724 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1405 OLD ROAD, CLYMER, NY, United States, 14724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORBERT CROSS | Chief Executive Officer | 1405 OLD ROAD, CLYMER, NY, United States, 14724 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1405 OLD ROAD, CLYMER, NY, United States, 14724 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-21 | 2004-03-15 | Address | 1405 OLD ROAD, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2004-03-15 | Address | 1405 OLD ROAD, CLYMER, NY, 14724, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1994-03-21 | Address | RD 2 BOX 135, YE OLDE ROAD, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1994-03-21 | Address | RD 2 BOX 135, YE OLDE ROAD, CLYMER, NY, 14724, USA (Type of address: Principal Executive Office) |
1986-03-04 | 1994-03-21 | Address | YE OLDE ROAD, CLYMER, NY, 14724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060404002063 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040315002588 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020313002715 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000322002203 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980306002089 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940321002147 | 1994-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
930423002920 | 1993-04-23 | BIENNIAL STATEMENT | 1993-03-01 |
B328939-8 | 1986-03-04 | CERTIFICATE OF INCORPORATION | 1986-03-04 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State