Name: | PETER LUGER OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1959 (65 years ago) |
Entity Number: | 124999 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 185 Broadway, Brooklyn, NY, United States, 11211 |
Principal Address: | 255 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY RUBENSTEIN | Chief Executive Officer | 255 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PETER LUGER OF LONG ISLAND INC | DOS Process Agent | 185 Broadway, Brooklyn, NY, United States, 11211 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-129833 | Alcohol sale | 2023-02-01 | 2023-02-01 | 2025-02-28 | 255 NORTHERN BLVD, GREAT NECK, New York, 11021 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 255 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 255 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2023-03-15 | 2024-01-04 | Address | 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004551 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
230315001661 | 2023-03-15 | BIENNIAL STATEMENT | 2021-12-01 |
191210060297 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
180827006215 | 2018-08-27 | BIENNIAL STATEMENT | 2017-12-01 |
140102002198 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State