Name: | PETER'S PLANET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1999 (25 years ago) |
Date of dissolution: | 08 Jun 2022 |
Entity Number: | 2451260 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | PETER S BLISS, 244 WEST 54TH ST STE 800A, NEW YORK, NY, United States, 10019 |
Principal Address: | 46 W 73RD ST, 6D, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S. BLISS | Chief Executive Officer | 244 WEST 54TH ST, SUITE 800A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETER S BLISS, 244 WEST 54TH ST STE 800A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-07 | 2022-11-26 | Address | PETER S BLISS, 244 WEST 54TH ST STE 800A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-12-24 | 2022-11-26 | Address | 244 WEST 54TH ST, SUITE 800A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2007-12-24 | Address | 46 W. 73RD ST., #6D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2006-01-13 | Address | 9 CRESCENT LANE, PUTNAM VALLEY, NY, 10579, 2606, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2022-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-17 | 2010-01-07 | Address | P.O. BOX 69, LAKE PEEKSKILL, NY, 10537, 0069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000720 | 2022-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-08 |
120112002764 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100107002502 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071224002756 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060113002922 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031120002796 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011213002639 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
991217000672 | 1999-12-17 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State