Name: | PEERLESS PETROCHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1962 (63 years ago) |
Entity Number: | 151637 |
ZIP code: | 07024 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | C/O BRUCE F. MINKOFF, CPA, PO BOX 206, 2160 N. CENTRAL RD, FORT LEE, NJ, United States, 07024 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DENNIS J. CAREY, III | Chief Executive Officer | C/O BRUCE F. MINKOFF, CPA, PO BOX 206, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2005-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2004-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-05-08 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-08 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-08-17 | 1986-05-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050112000291 | 2005-01-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-01-12 |
041103000830 | 2004-11-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-12-03 |
991014001081 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
C250848-2 | 1997-08-14 | ASSUMED NAME CORP INITIAL FILING | 1997-08-14 |
930617002034 | 1993-06-17 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State