Name: | PECONIC DUE DILIGENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2002 (22 years ago) |
Date of dissolution: | 04 Nov 2014 |
Entity Number: | 2819826 |
ZIP code: | 11948 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2260 PECONIC BAY BLVD, LAUREL, NY, United States, 11948 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W KNAPP | Chief Executive Officer | 2260 PECONIC BAY BLVD, LAUREL, NY, United States, 11948 |
Name | Role | Address |
---|---|---|
ROBERT W KNAPP | DOS Process Agent | 2260 PECONIC BAY BLVD, LAUREL, NY, United States, 11948 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2010-11-19 | Address | 2260 PECONIC BAY BLVD, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2010-11-19 | Address | 2260 PECONIC BAY BLVD, LAUREL, NY, 11948, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2010-11-19 | Address | 2260 PECONIC BAY BOULEVARD, LAUREL, NY, 11948, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104000282 | 2014-11-04 | CERTIFICATE OF DISSOLUTION | 2014-11-04 |
121011006118 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101119002007 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081003002595 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060929002472 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041119002093 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021007000241 | 2002-10-07 | CERTIFICATE OF INCORPORATION | 2002-10-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State