PENINSULA OF NEW YORK, INC.

Name: | PENINSULA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1988 (37 years ago) |
Entity Number: | 1298232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY AVE., NEW YORK, NY, United States, 10005 |
Principal Address: | 8TH FLOOR, ST GEORGE'S BLDG, 2 ICE HOUSE STREET, CENTRAL, HONG KONG, China, 000000 |
Contact Details
Phone +1 212-247-2200
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY AVE., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TILL ALEXANDER LEMBKE | Chief Executive Officer | 8TH FLOOR, ST GEORGE'S BLDG, 2 ICE HOUSE STREET, CENTRAL, HONG KONG, China, 000000 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1053461-DCA | Inactive | Business | 2000-12-26 | 2007-12-31 |
1048473-DCA | Active | Business | 2000-12-19 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 8TH FLOOR, ST GEORGE'S BLDG, 2 ICE HOUSE STREET, CENTRAL, HONG KONG, CHN (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | ST GEORGE'S BLDG / 8TH FL, 2 ICE HOUSE STREET, CENTRAL, 00000, HKG (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000224 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221014000051 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
201102061154 | 2020-11-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-17223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3382111 | RENEWAL | INVOICED | 2021-10-20 | 200 | Tobacco Retail Dealer Renewal Fee |
3140524 | RENEWAL | INVOICED | 2020-01-06 | 200 | Tobacco Retail Dealer Renewal Fee |
2717436 | RENEWAL | INVOICED | 2017-12-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2240911 | RENEWAL | INVOICED | 2015-12-23 | 110 | Cigarette Retail Dealer Renewal Fee |
1524365 | RENEWAL | INVOICED | 2013-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
221138 | SS VIO | INVOICED | 2013-07-17 | 50 | SS - State Surcharge (Tobacco) |
221139 | TS VIO | INVOICED | 2013-07-17 | 200 | TS - State Fines (Tobacco) |
474973 | RENEWAL | INVOICED | 2011-10-24 | 110 | CRD Renewal Fee |
474974 | RENEWAL | INVOICED | 2009-10-28 | 110 | CRD Renewal Fee |
474975 | RENEWAL | INVOICED | 2008-01-02 | 110 | CRD Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State