Name: | PEOPLES AMERICANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1968 (57 years ago) |
Entity Number: | 224783 |
ZIP code: | 03602 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 MAIN STREET, ALSTEAD, NH, United States, 03602 |
Principal Address: | 192 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-213-0600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN DEWALD | Chief Executive Officer | 192 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VAN DEWALD | DOS Process Agent | 55 MAIN STREET, ALSTEAD, NH, United States, 03602 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1255169-DCA | Inactive | Business | 2007-07-20 | 2007-08-19 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 2008-02-28 | Address | 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1968-06-18 | 1993-08-05 | Address | 2222-4 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080228000211 | 2008-02-28 | CERTIFICATE OF CHANGE | 2008-02-28 |
060626002636 | 2006-06-26 | BIENNIAL STATEMENT | 2006-06-01 |
040712002378 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020603002498 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000602002417 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
822879 | RENEWAL | INVOICED | 2007-07-20 | 50 | Special Sale License Renewal Fee |
822880 | RENEWAL | INVOICED | 2007-06-20 | 50 | Special Sale License Renewal Fee |
822878 | LICENSE | INVOICED | 2007-05-14 | 50 | Special Sales License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State