Name: | PETERSON'S PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2029711 |
ZIP code: | 12192 |
County: | Albany |
Place of Formation: | New York |
Address: | 324 RESERVOIR RD, WEST COXSACKIE, NY, United States, 12192 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 RESERVOIR RD, WEST COXSACKIE, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
SANDRA PETERSON | Chief Executive Officer | 1975 RTE 9W, COEYMANS, NY, United States, 12158 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2002-05-07 | Address | 1975 RTE 9W, COEYMANS, NY, 12158, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2002-05-07 | Address | 324 RESERVIOR RD, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2002-05-07 | Address | 324 RESERVOIR RD, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
1998-06-01 | 2000-05-24 | Address | 1941 RTE 9W, COEYMANS, NY, 12158, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-05-24 | Address | 149B RESERVOIR RD, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758273 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080523002702 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
020507002662 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000524002877 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980601002416 | 1998-06-01 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State