Search icon

PEACOCK HOLDINGS, INC.

Company Details

Name: PEACOCK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1991 (33 years ago)
Date of dissolution: 27 Sep 1999
Entity Number: 1574429
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O DUNNINGTON, BARTHOLOW ETAL, 666 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DUNNINGTON, BARTHOLOW ETAL, 666 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GAY A. FALLOWS, C/O DUNNINGTON, Chief Executive Officer BARTHOLOW & MILLER, 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-05-03 1997-09-05 Address % DUNNINGTON, BARTHOLOW, ETAL, 666 THIRD AVENUE, NEW YORK, NY, 10017, 5683, USA (Type of address: Principal Executive Office)
1993-05-03 1997-09-05 Address % DUNNINGTON, BARTHOLOW, ETAL, 666 THIRD AVENUE, NEW YORK, NY, 10017, 5683, USA (Type of address: Service of Process)
1991-09-11 1993-05-03 Address 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990927001097 1999-09-27 CERTIFICATE OF DISSOLUTION 1999-09-27
970905002225 1997-09-05 BIENNIAL STATEMENT 1997-09-01
000055000189 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930503002522 1993-05-03 BIENNIAL STATEMENT 1992-09-01
910911000080 1991-09-11 CERTIFICATE OF INCORPORATION 1991-09-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State