Name: | PETER'S GROCERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1962 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 149745 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 620 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224 |
Principal Address: | 6201 TURNWOOD DRIVE, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
JOHN J. PETER | Chief Executive Officer | 6121 ROYAL BIRKDALE, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-02 | 1993-03-25 | Address | 620 NOTTINGHAM ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
1962-08-07 | 1989-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-08-07 | 1989-11-02 | Address | 2300 E. COLVIN ST., SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114310 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040916002047 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
000816002091 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
980805002224 | 1998-08-05 | BIENNIAL STATEMENT | 1998-08-01 |
980317000263 | 1998-03-17 | CERTIFICATE OF AMENDMENT | 1998-03-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State