Search icon

PEEKSKILL CONVERTIBLES, INC.

Company Details

Name: PEEKSKILL CONVERTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1987 (38 years ago)
Entity Number: 1160423
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: 6 WEST 18TH ST 10TH FLR, NEW YORK, NY, United States, 10011
Principal Address: C/O JENNIFER CONVERTIBLES, 190-10 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WEST 18TH ST 10TH FLR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JANE LOVE Chief Executive Officer 190-10 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2005-06-15 2007-05-03 Address C/O JENNIFER CONVERTIBLES, 1514 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2005-06-15 2007-05-03 Address 1514 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-04-25 2005-06-15 Address C/O JENNIFER CONVERTIBLES, 1 AMES CT, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-04-25 2005-06-15 Address C/O JENNIFER CONVERTIBLES, 1 AMES CT, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-05-05 2001-04-25 Address C/O JENNIFER WARE HOUSING INC, ONE AMES COURT SUITE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090407003101 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070503002868 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050615002066 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030410002862 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010425002466 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State