Name: | PETER H. DUNLOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1963 (61 years ago) |
Entity Number: | 161512 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 422 E 58TH ST, 3-D, NEW YORK, NY, United States, 10022 |
Address: | 422 E 58TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER H DUNLOP | Chief Executive Officer | 422 E 58TH ST, 3-D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER H DUNLOP | DOS Process Agent | 422 E 58TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-24 | 1999-12-21 | Address | 422 EAST 58TH ST APT #3D, NEW YORK, NY, 10021, 2356, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1999-12-21 | Address | 422 EAST 58TH ST, NEW YORK, NY, 10021, 2356, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1999-12-21 | Address | 422 EAST 58TH ST, NEW YORK, NY, 10021, 2356, USA (Type of address: Service of Process) |
1967-04-11 | 1995-05-24 | Address | 347 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1963-11-20 | 1967-04-11 | Address | 210 W. 70TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011029002603 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991221002253 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
950524002296 | 1995-05-24 | BIENNIAL STATEMENT | 1993-11-01 |
C168068-2 | 1990-08-13 | ASSUMED NAME CORP AMENDMENT | 1990-08-13 |
C141657-2 | 1990-05-16 | ASSUMED NAME CORP INITIAL FILING | 1990-05-16 |
612724-3 | 1967-04-11 | CERTIFICATE OF AMENDMENT | 1967-04-11 |
406660 | 1963-11-20 | CERTIFICATE OF INCORPORATION | 1963-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State