Search icon

PETER ELLIOT & CO. INCORPORATED

Company Details

Name: PETER ELLIOT & CO. INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1995 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1967928
ZIP code: 02026
County: Westchester
Place of Formation: Massachusetts
Address: 980 WASHINGTON ST, DEDHAM, MA, United States, 02026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 WASHINGTON ST, DEDHAM, MA, United States, 02026

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ELLIOT B. RAVECH Chief Executive Officer 260 FRANKLIN STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
1999-09-30 2007-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-05 2000-03-09 Address 980 WASHINGTON STREET, DEDHAM, MA, 02026, USA (Type of address: Principal Executive Office)
1997-11-05 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-10-25 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-10-25 1997-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893777 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
070618000164 2007-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2007-07-18
000309002559 2000-03-09 BIENNIAL STATEMENT 1999-10-01
990930001011 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
971105002585 1997-11-05 BIENNIAL STATEMENT 1997-10-01
951025000417 1995-10-25 APPLICATION OF AUTHORITY 1995-10-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State