Name: | PETER B. CANNELL & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1986 (39 years ago) |
Entity Number: | 1070140 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH B WERNER | Chief Executive Officer | 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2016-04-27 | Address | 545 MADISON AVENUE-11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2016-04-27 | Address | 545 MADISON AVENUE-11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-04-12 | 2014-04-01 | Address | 645 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-04-12 | 2014-04-01 | Address | 645 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-04-12 | 2015-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180412006010 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160427006156 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
150504000699 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
140401006473 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120518002050 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State