Search icon

PECK'S - STATIONERS, INC.

Company Details

Name: PECK'S - STATIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1963 (62 years ago)
Entity Number: 161133
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 754 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PECK Chief Executive Officer 754 JAMAICA AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Form 5500 Series

Employer Identification Number (EIN):
112065835
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-25 2007-11-13 Address 36-18 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-10-25 2022-10-03 Shares Share type: PAR VALUE, Number of shares: 8800, Par value: 0.01
1993-12-03 1996-10-25 Address 36-18/20 MAIN STREET, FLUSHING, NY, 00000, USA (Type of address: Service of Process)
1993-01-04 2007-11-13 Address 36-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-01-04 2007-11-13 Address 36-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104062974 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006900 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131108006886 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111117002528 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091119002462 2009-11-19 BIENNIAL STATEMENT 2009-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State