Search icon

P E G CORP.

Company Details

Name: P E G CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1989 (36 years ago)
Entity Number: 1315006
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: 40 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
BERNARD POSNER Chief Executive Officer 25 LENOX RD UNIT 5, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2007-01-05 2011-01-27 Address 25 LENOX RD UNIT 5, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-04-02 2007-01-05 Address 3903 NOSTRAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-03-30 2004-04-02 Address 40 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-03-04 2001-03-30 Address 40 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-06-27 2004-04-02 Address 40 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170123006024 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150102006065 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006687 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110127002741 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113002204 2009-01-13 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State