Name: | PHOTOGRAPHY BY PETER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1996 (29 years ago) |
Entity Number: | 2028015 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 LEROY PLACE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 LEROY PLACE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
PETER M. GRIMALDI | Chief Executive Officer | 20 LEROY PLACE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2006-05-16 | Address | 20 LEROY PLACE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2006-05-16 | Address | 20 LEROY PLACE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1998-05-08 | 2000-05-10 | Address | 20 LEROY PL, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2000-05-10 | Address | 20 LEROY PL, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2000-05-10 | Address | 20 LEROY PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060516003364 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040525002394 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020502002524 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
000510002347 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980508002720 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960509000043 | 1996-05-09 | CERTIFICATE OF INCORPORATION | 1996-05-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State