Search icon

PEEBLES, INC.

Headquarter

Company Details

Name: PEEBLES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1994 (31 years ago)
Entity Number: 1855874
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: ONE PEEBLES STREET, SOUTH HILL, VA, United States, 23970
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of PEEBLES, INC., FLORIDA 810899 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL F MOORMAN Chief Executive Officer ONE PEEBLES STREET, SOUTH HILL, VA, United States, 23970

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-09-29 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-09-29 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000925002196 2000-09-25 BIENNIAL STATEMENT 2000-09-01
991014001055 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980904002351 1998-09-04 BIENNIAL STATEMENT 1998-09-01
961002002011 1996-10-02 BIENNIAL STATEMENT 1996-09-01
940929000237 1994-09-29 APPLICATION OF AUTHORITY 1994-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104028 Other Contract Actions 1991-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 113
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-13
Termination Date 1992-02-07
Date Issue Joined 1991-07-29
Section 1332

Parties

Name RUSKIN
Role Plaintiff
Name PEEBLES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State