Name: | GEORGIA PEACH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1993 (31 years ago) |
Date of dissolution: | 30 Mar 2006 |
Entity Number: | 1767792 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O RENAISSANCE, 800 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SIMONS | Chief Executive Officer | C/O RENAISSANCE, 800 THIRD AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES SIMONS | DOS Process Agent | C/O RENAISSANCE, 800 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 1995-11-24 | Address | 127 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060330000753 | 2006-03-30 | CERTIFICATE OF DISSOLUTION | 2006-03-30 |
051108002276 | 2005-11-08 | BIENNIAL STATEMENT | 2005-10-01 |
011023002268 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
991213002160 | 1999-12-13 | BIENNIAL STATEMENT | 1999-10-01 |
971117002496 | 1997-11-17 | BIENNIAL STATEMENT | 1997-10-01 |
951124002098 | 1995-11-24 | BIENNIAL STATEMENT | 1995-10-01 |
931028000168 | 1993-10-28 | CERTIFICATE OF INCORPORATION | 1993-10-28 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State