Name: | PEERS & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 04 Oct 1999 |
Entity Number: | 1415323 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 560 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHIO KISHI | Chief Executive Officer | LONG TERM CREDIT BANK OF JAPAN, 165 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-18 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-01-18 | 1994-03-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991201000979 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
991004000772 | 1999-10-04 | CERTIFICATE OF TERMINATION | 1999-10-04 |
940301002900 | 1994-03-01 | BIENNIAL STATEMENT | 1994-01-01 |
C129111-3 | 1990-04-11 | CERTIFICATE OF AMENDMENT | 1990-04-11 |
C097955-4 | 1990-01-18 | APPLICATION OF AUTHORITY | 1990-01-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State