Search icon

PETE'S 5 STAR HOME IMPROVEMENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O DEL REY & COMPANY CPA'S LLP DOS Process Agent 148 NEW DORP LN, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PETER ARIANAS Chief Executive Officer 463 GRENADON LN, NORTH BABYLON, NY, United States, 11703

History

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)

Filings

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