Search icon

PETER LUPO ASSOCIATES, INC.

Headquarter

Company Details

Name: PETER LUPO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1999 (26 years ago)
Entity Number: 2428373
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: C/O RICHARD W. FULFREE, ESQ., 115 BENNETT AVENUE, YONKERS, NY, United States, 10701
Principal Address: 37 DEERTREE LANE, BRIARCLIFF MANOR, NY, United States, 10510

Contact Details

Phone +1 914-941-9432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD W. FULFREE, ESQ., 115 BENNETT AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
PETER J FULREE Chief Executive Officer 37 DEERTREE LANE, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type:
Headquarter of
Company Number:
F04000001804
State:
FLORIDA

Licenses

Number Status Type Date End date
1103205-DCA Inactive Business 2002-03-11 2013-01-31

History

Start date End date Type Value
2001-12-13 2009-10-19 Address 576 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2001-12-13 2009-10-19 Address C/O RICHARD W. FULFREE, ESQ., 576 KIMBALL AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
1999-10-13 2001-12-13 Address 980 BROADWAY #338, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115002358 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111102002613 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091019002279 2009-10-19 BIENNIAL STATEMENT 2009-10-01
051206002085 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031001002706 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
558107 RENEWAL INVOICED 2011-03-04 150 Debt Collection Agency Renewal Fee
558108 CNV_TFEE INVOICED 2011-03-04 3 WT and WH - Transaction Fee
558109 RENEWAL INVOICED 2009-02-23 150 Debt Collection Agency Renewal Fee
558110 RENEWAL INVOICED 2007-02-08 150 Debt Collection Agency Renewal Fee
558111 RENEWAL INVOICED 2004-12-08 150 Debt Collection Agency Renewal Fee
558112 RENEWAL INVOICED 2003-02-14 150 Debt Collection Agency Renewal Fee
506988 LICENSE INVOICED 2002-03-11 75 Debt Collection License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State