Name: | PETER JOHANSKY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2006 |
Entity Number: | 1894866 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | EIGHTH FLOOR, 152 WEST 25, NEW YORK, NY, United States, 10001 |
Principal Address: | 152 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EIGHTH FLOOR, 152 WEST 25, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PETER JOHANSKY | Chief Executive Officer | 152 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060629000557 | 2006-06-29 | CERTIFICATE OF DISSOLUTION | 2006-06-29 |
050323002114 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030214002593 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010220002254 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990219002315 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970213002344 | 1997-02-13 | BIENNIAL STATEMENT | 1997-02-01 |
950215000111 | 1995-02-15 | CERTIFICATE OF INCORPORATION | 1995-02-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State