Search icon

PETER DAVID JORALEMON, INC.

Company Details

Name: PETER DAVID JORALEMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1186155
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 325 EAST 79 STREET, #14B, NEW YORK, NY, United States, 10021
Address: 885 THIRD AVE / 13TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR ROCCO / HELLER, EHRMAN, WHITE & MCAULIFFE DOS Process Agent 885 THIRD AVE / 13TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER DAVID JORALEMON, PRES. Chief Executive Officer 325 EAST 79 STREET, 14B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-02-07 2001-06-29 Address 114 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-07-13 1995-02-07 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802387 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010629002392 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990721002109 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970630002052 1997-06-30 BIENNIAL STATEMENT 1997-07-01
950207002122 1995-02-07 BIENNIAL STATEMENT 1993-07-01
B520032-3 1987-07-13 CERTIFICATE OF INCORPORATION 1987-07-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State