Name: | PETE'S HOT DOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1959 (66 years ago) |
Entity Number: | 119318 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 35 NORTH ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALDINE O KOVARNIK | Chief Executive Officer | 35 NORTH ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 NORTH ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 2005-07-06 | Address | 8 TROUT BROOK RD, HIGHLAND MILLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1995-05-12 | Address | 8 TROUT BROOK ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2005-07-06 | Address | 293 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2005-07-06 | Address | 293 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1959-05-01 | 1993-08-12 | Address | 293 S. WILLIAM ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515006103 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110615002065 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
090504002152 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070629002358 | 2007-06-29 | BIENNIAL STATEMENT | 2007-05-01 |
050706002725 | 2005-07-06 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State