THE PEDDLERS' BASKET, INC.

Name: | THE PEDDLERS' BASKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2002 (23 years ago) |
Date of dissolution: | 07 Sep 2018 |
Entity Number: | 2825098 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 654, MANORVILLE, NY, United States, 11949 |
Principal Address: | 1 CHARTER CT, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN MASCIOLI | DOS Process Agent | PO BOX 654, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
DAWN MASCIOLI | Chief Executive Officer | PO BOX 654, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2010-10-28 | Address | 1 CHARTER CT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2010-10-28 | Address | 1 CHARTER CT, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2004-11-19 | 2006-10-12 | Address | 4 DELEA CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2006-10-12 | Address | 75 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2004-11-19 | 2006-10-12 | Address | 4 DELEA CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000524 | 2018-09-07 | CERTIFICATE OF DISSOLUTION | 2018-09-07 |
161021006101 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141001007286 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121106006859 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101028002829 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State