Search icon

PEAK CARTING, INC.

Company Details

Name: PEAK CARTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1989 (36 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1334436
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 349 DECATUR AVENUE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 DECATUR AVENUE, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
NEREIDA CRUZ Chief Executive Officer 349 DECATUR AVENUE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
1989-03-14 1994-12-13 Address 349 DECATUR AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832921 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050427002012 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002439 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010316002678 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990323002528 1999-03-23 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
2002-01-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
PEAK CARTING, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State