Search icon

PENINSULA OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY AVE., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TILL ALEXANDER LEMBKE Chief Executive Officer 8TH FLOOR, ST GEORGE'S BLDG, 2 ICE HOUSE STREET, CENTRAL, HONG KONG, China, 000000

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State