Name: | PEGGY PETERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1965 (60 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 184347 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 213 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 213 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE SALPETER | Chief Executive Officer | 213 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2001-03-02 | Address | 213 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1965-02-11 | 1997-02-24 | Address | 40 EXCHANGE PL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1718545 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010302002812 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
990308002521 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970224002164 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
950411002268 | 1995-04-11 | BIENNIAL STATEMENT | 1994-02-01 |
C192267-3 | 1992-09-17 | ASSUMED NAME CORP INITIAL FILING | 1992-09-17 |
590442-3 | 1966-12-05 | CERTIFICATE OF AMENDMENT | 1966-12-05 |
480887 | 1965-02-11 | CERTIFICATE OF INCORPORATION | 1965-02-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State