Name: | D'AMATO, PETER AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2000 (25 years ago) |
Entity Number: | 2510245 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 129 COMMACK RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER D'AMATO | Chief Executive Officer | 129 COMMACK RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
D'AMATO, PETER AGENCY INC. | DOS Process Agent | 129 COMMACK RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2023-02-24 | Address | 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-05-06 | Address | 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-05-06 | Address | 129 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506003615 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230224001648 | 2023-02-24 | BIENNIAL STATEMENT | 2022-05-01 |
180502006885 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140703006204 | 2014-07-03 | BIENNIAL STATEMENT | 2014-05-01 |
120620002335 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State