Name: | PEANUT LAND EXPRESS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1993 (32 years ago) |
Date of dissolution: | 12 Jul 2017 |
Entity Number: | 1768325 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 12 FAIRLAWN AVENUE, RENSSLAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GIAGNI | Chief Executive Officer | 12 FAIRLAWN AVENUE, RENSSLAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
JOSEPH N GIAGNI | DOS Process Agent | 12 FAIRLAWN AVENUE, RENSSLAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2009-09-30 | Address | 12 FAIRLAWN AVENUE, RENSSLAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2009-09-30 | Address | 12 FAIRLAWN AVENUE, RENSSLAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1995-11-27 | 2005-12-06 | Address | 12 FAIRLAWN AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1995-11-27 | 2005-12-06 | Address | 12 FAIRLAWN AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1995-11-27 | 2005-12-06 | Address | 12 FAIRLAWN AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170712000443 | 2017-07-12 | CERTIFICATE OF DISSOLUTION | 2017-07-12 |
131021002174 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111013002657 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
090930002416 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071101002097 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State