PERETORE & PERETORE, P.C.

Name: | PERETORE & PERETORE, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 03 Jul 2018 |
Entity Number: | 2252098 |
ZIP code: | 07839 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | PO BOX 175, GREENDELL, NJ, United States, 07839 |
Principal Address: | 191 WOODPORT ROAD, SPARTA, NJ, United States, 07871 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK PERETORE | DOS Process Agent | PO BOX 175, GREENDELL, NJ, United States, 07839 |
Name | Role | Address |
---|---|---|
FRANK PERETORE | Chief Executive Officer | 191 WOODPORT ROAD, SPARTA, NJ, United States, 07871 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-09 | 2018-07-03 | Address | 191 WOODPORT ROAD, SPARTA, NJ, 07871, USA (Type of address: Service of Process) |
2016-05-09 | 2018-07-03 | Address | 136 WOODBURY ROAD SUITE L-2, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
2014-06-20 | 2016-05-09 | Address | 191 WOODPORT RD, SPARTA, NJ, 07871, USA (Type of address: Service of Process) |
2010-04-15 | 2014-06-20 | Address | 191 WOODPORT ROAD, SPARTA, NJ, 07871, USA (Type of address: Principal Executive Office) |
2010-04-15 | 2016-03-23 | Address | 191 WOODPORT ROAD, SPARTA, NJ, 07871, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703000872 | 2018-07-03 | SURRENDER OF AUTHORITY | 2018-07-03 |
160509000004 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
160406006057 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
160323002045 | 2016-03-23 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140620006346 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State