PETER'S CORNUCOPIA, INC.

Name: | PETER'S CORNUCOPIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (36 years ago) |
Entity Number: | 1315484 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, United States, 13413 |
Principal Address: | 8 WHEATLEY CIRCLE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER G CORN | Chief Executive Officer | 38 NEW HARTFORD SHOPPING CNTR, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 38 NEW HARTFORD SHOPPING CNTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2024-03-01 | Address | 38 NEW HARTFORD SHOPPING CNTR, UTICA, NY, 13413, USA (Type of address: Service of Process) |
2005-05-10 | 2024-03-01 | Address | 38 NEW HARTFORD SHOPPING CNTR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2005-05-10 | Address | 52 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 2001-03-02 | Address | 52 GENESEE ST, NEW HARTFORD, NY, 13413, 2363, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301022729 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
150113007310 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110606002461 | 2011-06-06 | BIENNIAL STATEMENT | 2011-01-01 |
070126003062 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050510002397 | 2005-05-10 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State