Name: | PEACHTREE JEWELERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1994 (31 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 1840273 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 580 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Address: | 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 732-239-2128
Phone +1 718-716-9208
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK PICCIOTTO | Chief Executive Officer | 580 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474582-DCA | Inactive | Business | 2013-09-27 | 2014-01-08 |
1201076-DCA | Inactive | Business | 2005-06-17 | 2009-03-31 |
1184033-DCA | Inactive | Business | 2004-12-08 | 2005-01-07 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-22 | 2004-09-02 | Address | 17 OLD FARM RD, OAKHURST, NJ, 07755, USA (Type of address: Chief Executive Officer) |
1996-08-22 | 2002-06-20 | Address | 17 OLD FARM RD, OAKHURST, NJ, 07755, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000018 | 2015-02-18 | CERTIFICATE OF DISSOLUTION | 2015-02-18 |
120925006264 | 2012-09-25 | BIENNIAL STATEMENT | 2012-07-01 |
100727002388 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080718003641 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060630002708 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040902002336 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020620002173 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000721002046 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980717002050 | 1998-07-17 | BIENNIAL STATEMENT | 1998-07-01 |
960822002039 | 1996-08-22 | BIENNIAL STATEMENT | 1996-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-02-20 | No data | 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1521433 | RENEWAL | INVOICED | 2013-12-02 | 50 | Special Sale License Renewal Fee |
1496728 | RENEWAL | INVOICED | 2013-11-04 | 50 | Special Sale License Renewal Fee |
1258212 | LICENSE | INVOICED | 2013-09-27 | 50 | Special Sales License Fee |
1039253 | RENEWAL | INVOICED | 2013-03-15 | 540 | Garage and/or Parking Lot License Renewal Fee |
1039254 | RENEWAL | INVOICED | 2011-03-17 | 540 | Garage and/or Parking Lot License Renewal Fee |
93565 | CD VIO | INVOICED | 2009-05-04 | 500 | CD - Consumer Docket |
948786 | LICENSE | INVOICED | 2009-04-15 | 540 | Garage or Parking Lot License Fee |
796242 | RENEWAL | INVOICED | 2007-03-19 | 540 | Garage and/or Parking Lot License Renewal Fee |
63666 | LL VIO | INVOICED | 2007-01-12 | 550 | LL - License Violation |
699383 | LICENSE | INVOICED | 2005-06-22 | 540 | Garage or Parking Lot License Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State