Search icon

PEACHTREE JEWELERS LTD.

Company Details

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

Chief Executive Officer

Name Role Address
JACK PICCIOTTO Chief Executive Officer 580 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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