THE PETERSAN GROUP, INC.

Name: | THE PETERSAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1994 (31 years ago) |
Entity Number: | 1869009 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY, 2 FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GOLDFEDER | Chief Executive Officer | 1430 BROADWAY, 2 FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PETERSAN GROUP, INC. | DOS Process Agent | 1430 BROADWAY, 2 FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 1430 BROADWAY, 2 FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 270 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2024-09-05 | Address | 270 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-11-01 | 2024-09-05 | Address | 270 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2002-11-01 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000600 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
081103002639 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061102002909 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041229002656 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021101002766 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State