Name: | PEEL DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1733664 |
ZIP code: | H1P-1Z3 |
County: | Clinton |
Place of Formation: | New York |
Address: | 8820 PASCAL GAGNON, STE 21, ST LEONARD QUEBEC, Canada, H1P-1Z3 |
Principal Address: | 8820 PASCAL GAGNON, STE 21, ST LEONARD, QUEBEC, Canada, H1P-1Z3 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANE MARIC | Chief Executive Officer | 8820 PASCAL GAGNON, STE 21, ST LEONARD, QUEBEC, Canada, H1P-1Z3 |
Name | Role | Address |
---|---|---|
JOSEPH GARGAGLIANO JR | DOS Process Agent | 8820 PASCAL GAGNON, STE 21, ST LEONARD QUEBEC, Canada, H1P-1Z3 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1999-06-24 | Address | PO BOX 2947, PLATTSBURGH, NY, 12901, 0269, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752652 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070801002053 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
050809002172 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030604002704 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010713002302 | 2001-07-13 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State