Name: | PETER C. LEAHEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2636165 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 345 E. 78TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER C LEAHEY | DOS Process Agent | 345 E. 78TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
PETER C. LEAHEY | Agent | 415 E. 78TH ST., NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
PETER C LEAHEY | Chief Executive Officer | 345 E. 78TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-25 | 2003-12-22 | Address | 415 E 78TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2003-04-25 | 2003-12-22 | Address | 415 E 78TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2003-12-22 | Address | 415 E. 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-05-07 | 2002-12-10 | Address | 418 E. 83RD STREET, APT. 4D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090511002048 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070516002079 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050620002919 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
031222002398 | 2003-12-22 | BIENNIAL STATEMENT | 2003-05-01 |
030425002629 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
021210000737 | 2002-12-10 | CERTIFICATE OF CHANGE | 2002-12-10 |
010507000581 | 2001-05-07 | CERTIFICATE OF INCORPORATION | 2001-05-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State