Name: | PETE'S 5 STAR HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1998 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2300077 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 148 NEW DORP LN, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 463 GRENADON LN, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DEL REY & COMPANY CPA'S LLP | DOS Process Agent | 148 NEW DORP LN, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
PETER ARIANAS | Chief Executive Officer | 463 GRENADON LN, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-23 | 2001-07-17 | Address | 4300 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839645 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041027002269 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020909002440 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
010717002598 | 2001-07-17 | BIENNIAL STATEMENT | 2000-09-01 |
980923000277 | 1998-09-23 | CERTIFICATE OF INCORPORATION | 1998-09-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State