Name: | DOUGLAS G. PETERSON AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322700 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 13 NEWELL COURT, POST OFFICE BOX 777, GREENFIELD, MA, United States, 01302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS G PETERSON | Chief Executive Officer | 13 NEWELL COURT, POST OFFICE BOX 777, GREENFIELD, MA, United States, 01302 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-11 | 2014-12-18 | Address | 13 NEWELL COURT, POST OFFIE BOX 777, GREENFIELD, MA, 01302, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-08 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-08 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141218006523 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121217002298 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110119002500 | 2011-01-19 | BIENNIAL STATEMENT | 2010-12-01 |
090219002068 | 2009-02-19 | BIENNIAL STATEMENT | 2008-12-01 |
061218002336 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050329002334 | 2005-03-29 | BIENNIAL STATEMENT | 2004-12-01 |
030211002542 | 2003-02-11 | BIENNIAL STATEMENT | 2002-12-01 |
991105000515 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State