PEB HOLDING, INC.

Name: | PEB HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1997 (28 years ago) |
Entity Number: | 2104786 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 E 58TH STREET, SUITE 3D, NEW YORK, NY, United States, 10022 |
Principal Address: | 320 E 58TH ST, SUITE 3D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ELYSE LACHER | DOS Process Agent | 320 E 58TH STREET, SUITE 3D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELYSE LACHER | Chief Executive Officer | 320 E 58TH ST, SUITE 3D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-05 | 2021-01-04 | Address | 320 E 58TH STREET, SUITE 3D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-22 | 2005-02-17 | Address | C/O E/2 DESIGNS, 200 LEXINGTON AVE, STE 436, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2005-02-17 | Address | E/2 DESIGNS, 200 LEXINGTON AVE, STE 436, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-01-22 | 2013-12-05 | Address | P.O. BOX 350, 555 NORTH BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063425 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060449 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150120006791 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
131205001148 | 2013-12-05 | CERTIFICATE OF CHANGE | 2013-12-05 |
110317003197 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State