Name: | PECKHAM FAMILY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1998 (26 years ago) |
Entity Number: | 2325721 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 172 Prospect Hill Road, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAMIAN J. MURPHY | Chief Executive Officer | 172 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-02 | Address | 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-03 | 2020-04-28 | Address | 172 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000312 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206003827 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201228060283 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
200428000871 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
200403061355 | 2020-04-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State