Name: | TOLL PEPPERTREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1992 (33 years ago) |
Date of dissolution: | 22 Nov 2017 |
Entity Number: | 1682611 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 250 GIBRALTAR RD, HORSHAM, PA, United States, 19044 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS C YEARLEY JR | Chief Executive Officer | 250 GIBRALTAR RD, HORSHAM, PA, United States, 19044 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-11-29 | 2010-11-30 | Address | 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-11-17 | 2004-11-29 | Address | 3103 PHILMONT AVENUE, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Principal Executive Office) |
1993-11-17 | 2004-11-29 | Address | 3103 PHILMONT AVENUE, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171108000329 | 2017-11-08 | CERTIFICATE OF MERGER | 2017-11-22 |
161205008602 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
161117000791 | 2016-11-17 | CERTIFICATE OF MERGER | 2016-11-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State