Name: | PETER CELLITIOCI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2003 (22 years ago) |
Date of dissolution: | 17 Mar 2023 |
Entity Number: | 2875633 |
ZIP code: | 10001 |
County: | Erie |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2003-02-28 | 2023-03-17 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2003-02-28 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-02-28 | 2023-05-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524002177 | 2023-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-17 |
SR-88484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030228000463 | 2003-02-28 | CERTIFICATE OF INCORPORATION | 2003-02-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State