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
Name | Role | Address |
---|---|---|
ROBERT PECK | Chief Executive Officer | 754 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 754 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
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) |
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