Search icon

PETER'S PLANET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER S. BLISS Chief Executive Officer 244 WEST 54TH ST, SUITE 800A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER S BLISS, 244 WEST 54TH ST STE 800A, NEW YORK, NY, United States, 10019

History

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)

Filings

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