Search icon

PETER MEDILEK INC.

Company Details

Name: PETER MEDILEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 1784042
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 354 BROOME ST, 5H, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 BROOME ST, 5H, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PETER MEDILEK Chief Executive Officer 354 BROOME ST, APT 5H, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-09-18 2005-03-22 Name CLAUSNY, INC.
1998-01-20 2000-03-27 Address 354 BROOME ST #4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-01-20 2000-03-27 Address 354 BROOME ST #4E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-03-26 1998-01-20 Address 354 BROOME ST, APT 4I, NEW YORK, NY, 10013, 5458, USA (Type of address: Principal Executive Office)
1996-03-26 1998-01-20 Address 354 BROOME ST, APT 4I, NEW YORK, NY, 10013, 5458, USA (Type of address: Service of Process)
1996-03-26 2002-01-02 Address 354 BROOME ST, NEW YORK, NY, 10013, 5458, USA (Type of address: Chief Executive Officer)
1994-01-03 1998-09-18 Name CLAUS & ASSOCIATES, INC.
1994-01-03 1996-03-26 Address 231 WEST 29TH STREET, #1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702000880 2014-07-02 CERTIFICATE OF MERGER 2014-07-02
050322000444 2005-03-22 CERTIFICATE OF AMENDMENT 2005-03-22
040114002168 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020102002448 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000327002659 2000-03-27 BIENNIAL STATEMENT 2000-01-01
980918000574 1998-09-18 CERTIFICATE OF AMENDMENT 1998-09-18
980120002401 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960326002219 1996-03-26 BIENNIAL STATEMENT 1996-01-01
940103000232 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State