Search icon

PEGGY TRAVERS MODAY INC.

Company Details

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

DOS Process Agent

Name Role Address
PEGGY TRAVERS MODAY INC. DOS Process Agent 434 52ND ST 6 A/B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARGARET K MODAY Chief Executive Officer 434 E 52ND ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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