PETERS & DEAN COLLECTION SERVICES, INC.

Name: | PETERS & DEAN COLLECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1988 (37 years ago) |
Entity Number: | 1268084 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVENUE, SUITE 538, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 516-222-1118
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON PEDERGNANA | Chief Executive Officer | 585 STEWART AVENUE, SUITE 538, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 STEWART AVENUE, SUITE 538, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1106811-DCA | Inactive | Business | 2003-01-22 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-20 | 2002-06-12 | Address | 585 STEWART AVE, SUITE 580, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-06-20 | 2002-06-12 | Address | 442 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1997-06-20 | 2002-06-12 | Address | 442 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1997-06-20 | Address | 85 BIRCH ROAD, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1997-06-20 | Address | 85 BIRCH ROAD, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100702002859 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080701002702 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060524003028 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040708002788 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020612002026 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
560796 | RENEWAL | INVOICED | 2011-01-20 | 150 | Debt Collection Agency Renewal Fee |
560797 | CNV_TFEE | INVOICED | 2011-01-20 | 3 | WT and WH - Transaction Fee |
560798 | RENEWAL | INVOICED | 2008-11-24 | 150 | Debt Collection Agency Renewal Fee |
560799 | RENEWAL | INVOICED | 2006-11-22 | 150 | Debt Collection Agency Renewal Fee |
560800 | RENEWAL | INVOICED | 2004-12-06 | 150 | Debt Collection Agency Renewal Fee |
560801 | RENEWAL | INVOICED | 2003-01-23 | 150 | Debt Collection Agency Renewal Fee |
560795 | LICENSE | INVOICED | 2002-04-30 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State