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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 980 WASHINGTON ST, DEDHAM, MA, United States, 02026 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ELLIOT B. RAVECH | Chief Executive Officer | 260 FRANKLIN STREET, BOSTON, MA, United States, 02110 |
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) |
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