Name: | PETER STEFANOPOULOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1140651 |
ZIP code: | 12501 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | P. O. BOX 592, 4957 ROUTE 22, AMENIA, NY, United States, 12501 |
Address: | 4957 ROUTE 22, AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STEFANOPOULOS | Chief Executive Officer | 3493 ROUTE 343, AMENIA, NY, United States, 12501 |
Name | Role | Address |
---|---|---|
FOUR BROTHERS PIZZA, INC. | DOS Process Agent | 4957 ROUTE 22, AMENIA, NY, United States, 12501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 2007-11-13 | Address | RT. 343, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2007-11-13 | Address | P. O. BOX 592, RTS. 22 & 44, AMENIA, NY, 12501, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2007-11-13 | Address | RT. 22 & 44, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
1987-11-25 | 1992-11-09 | Address | ROUTE 22, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091109003048 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071113002974 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051222002494 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031107002067 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011106002446 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State