Name: | 1280 PENINSULA BLVD., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061581 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 4007 MERRICK RD, SEAFORD, NY, United States, 11783 |
Address: | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1280 PENINSULA BLVD., INC. | DOS Process Agent | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
PETER PETRAKIS | Chief Executive Officer | 4007 MERRICK RD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 4007 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-12-20 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2013-03-04 | 2024-12-20 | Address | 4007 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2020-08-13 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2000-09-08 | 2013-03-04 | Address | 68-27 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000955 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
220915000758 | 2022-09-15 | BIENNIAL STATEMENT | 2022-08-01 |
200813060387 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180801006926 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170412006130 | 2017-04-12 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State