Name: | PETERSON |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1470464 |
ZIP code: | 10167 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SKP CORPORATION |
Fictitious Name: | PETERSON |
Address: | % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
SHARON K. PETERSON | Chief Executive Officer | % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1993-10-05 | Address | % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1993-10-05 | Address | % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1993-10-05 | Address | % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1990-08-24 | 1993-07-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1227062 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931005002143 | 1993-10-05 | BIENNIAL STATEMENT | 1993-08-01 |
930730002314 | 1993-07-30 | BIENNIAL STATEMENT | 1992-08-01 |
900824000056 | 1990-08-24 | APPLICATION OF AUTHORITY | 1990-08-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State