Search icon

PETERSON

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167

Chief Executive Officer

Name Role Address
SHARON K. PETERSON Chief Executive Officer % FIELDSTONE, 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167

History

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)

Filings

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