Search icon

PECONIC SOUTH CORP.

Company Details

Name: PECONIC SOUTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1965 (60 years ago)
Date of dissolution: 14 Feb 1997
Entity Number: 185330
ZIP code: 11561
County: New York
Place of Formation: New York
Principal Address: 20 EXCHANGE PLACE, NEW YORK, NY, United States, 11561
Address: 282 GREENWAY ROAD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ORENS Chief Executive Officer 282 GREENWAY ROAD, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
ROBERT ORENS, ESQ. DOS Process Agent 282 GREENWAY ROAD, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
1965-03-11 1993-07-12 Address 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060710063 2006-07-10 ASSUMED NAME CORP INITIAL FILING 2006-07-10
970214000239 1997-02-14 CERTIFICATE OF DISSOLUTION 1997-02-14
930712002482 1993-07-12 BIENNIAL STATEMENT 1993-03-01
486133 1965-03-11 CERTIFICATE OF INCORPORATION 1965-03-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State