Name: | PECKHAM ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1988 (37 years ago) |
Entity Number: | 1292812 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAMIAN J. MURPHY | Chief Executive Officer | 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-28 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-06 | 2022-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-15 | 2022-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000130 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220915000446 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200916060175 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180921000185 | 2018-09-21 | CERTIFICATE OF CHANGE | 2018-09-21 |
180906006166 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State