Search icon

PEB ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668216
ZIP code: 10019
County: Albany
Place of Formation: Delaware
Address: ATTN MICHAEL LEVINE, 34TH &, 35TH FLRS 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 1370 AVE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN MICHAEL LEVINE, 34TH &, 35TH FLRS 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER BENNETT Chief Executive Officer 1370 AVE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-07-15 2005-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2005-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-10-11 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-11 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-09-14 2002-09-16 Address 1177 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100921002214 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080821002677 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060912002303 2006-09-12 BIENNIAL STATEMENT 2006-09-01
050912000111 2005-09-12 CERTIFICATE OF CHANGE 2005-09-12
041228002759 2004-12-28 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State