Search icon

PEEKSKILL STAR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PEEKSKILL STAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1922 (103 years ago)
Date of dissolution: 10 Jun 1987
Entity Number: 16779
ZIP code: 22209
County: Westchester
Place of Formation: New York
Address: 1100 WILSON BLVD, ARLINGTON, VA, United States, 22209

Shares Details

Shares issued 25000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANNETT CO., INC. DOS Process Agent 1100 WILSON BLVD, ARLINGTON, VA, United States, 22209

History

Start date End date Type Value
1965-04-19 1968-06-03 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1965-04-19 1968-06-03 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
1922-04-13 1965-04-19 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1922-04-13 1965-04-19 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
1922-04-13 1987-06-10 Address NO STREET ADDRESS STATED, POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C185382-2 1992-02-12 ASSUMED NAME CORP INITIAL FILING 1992-02-12
B507168-6 1987-06-10 CERTIFICATE OF MERGER 1987-06-10
686402-4 1968-06-03 CERTIFICATE OF AMENDMENT 1968-06-03
492826 1965-04-19 CERTIFICATE OF AMENDMENT 1965-04-19
1981-117 1922-04-13 CERTIFICATE OF INCORPORATION 1922-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-09-01
Type:
Planned
Address:
824 MAIN STREET, Peekskill, NY, 10566
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-05-05
Type:
Planned
Address:
824 MAIN ST, Peekskill, NY, 10566
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State