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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 BROOME ST, 5H, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PETER MEDILEK | Chief Executive Officer | 354 BROOME ST, APT 5H, NEW YORK, NY, United States, 10013 |
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) |
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