Name: | PEGGY TRAVERS MODAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 05 Aug 2022 |
Entity Number: | 2150869 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 434 52ND ST 6 A/B, NEW YORK, NY, United States, 10022 |
Principal Address: | 434 E 52ND ST 6A/B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PEGGY TRAVERS MODAY INC. | DOS Process Agent | 434 52ND ST 6 A/B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARGARET K MODAY | Chief Executive Officer | 434 E 52ND ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2023-04-08 | Address | 434 52ND ST 6 A/B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-27 | 2021-06-01 | Address | 434 52ND ST 6 A/B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-27 | 2023-04-08 | Address | 434 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2006-01-27 | Address | 434 EAST 52ND ST 6A/B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-19 | 2004-03-19 | Address | 414 EAST 52 ST., 9F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-06-25 | 2003-03-19 | Address | 210 BOULEVARD, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1999-06-25 | 2006-01-27 | Address | 210 BOULEVARD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 2006-01-27 | Address | 210 BOULEVARD, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
1997-06-06 | 2022-08-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1997-06-06 | 1999-06-25 | Address | 210 BOULEVARD, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230408000120 | 2022-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-05 |
210601061306 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061274 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007258 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150615006054 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
130610006781 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110610002748 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090605002569 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070706003153 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
060127002457 | 2006-01-27 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State