Search icon

PETER PRATT'S INN, INC.

Company Details

Name: PETER PRATT'S INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1965 (60 years ago)
Date of dissolution: 04 Jun 2021
Entity Number: 190062
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 673 CROTON HEIGHTS RD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN PRATT DOS Process Agent 673 CROTON HEIGHTS RD, YORKTOWN, NY, United States, 10598

Chief Executive Officer

Name Role Address
JONATHAN P PRATT Chief Executive Officer 380 COLONEL GREENE RD, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
2003-10-15 2005-10-13 Address 673 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2003-10-15 2019-09-05 Address 673 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-09-15 2005-10-13 Address 673 CROTON HEIGHTS RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1997-09-15 2003-10-15 Address 673 CROTON HEIGHTS RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-09-15 2003-10-15 Address 673 CROTON HEIGHTS RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000576 2021-06-04 CERTIFICATE OF DISSOLUTION 2021-06-04
190905060909 2019-09-05 BIENNIAL STATEMENT 2019-08-01
170831006102 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150827006220 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130821006277 2013-08-21 BIENNIAL STATEMENT 2013-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State