Search icon

PETER H. DUNLOP INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER H DUNLOP Chief Executive Officer 422 E 58TH ST, 3-D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PETER H DUNLOP DOS Process Agent 422 E 58TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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