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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DUNNINGTON, BARTHOLOW ETAL, 666 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GAY A. FALLOWS, C/O DUNNINGTON, | Chief Executive Officer | BARTHOLOW & MILLER, 666 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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