Name: | P2NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2004 (21 years ago) |
Entity Number: | 3042044 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W. 15TH ST, APT 5-H, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP PELUSI | DOS Process Agent | 22 W. 15TH ST, APT 5-H, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PHILIP PELUSI | Chief Executive Officer | 101 SOUTH 16TH ST, PITTSBURGH, PA, United States, 15203 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2010-04-27 | Address | 22 W 15TH STREET, APT 5-H, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2010-04-27 | Address | 22 W 15TH STREET, APT 5-H, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-14 | 2008-05-15 | Address | 255 WEST 108TH ST NO. 8B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2004-04-19 | 2008-05-15 | Address | 255 WEST 108TH ST 8B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720002744 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
100427003145 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080515002710 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
060414003073 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040504000838 | 2004-05-04 | CERTIFICATE OF AMENDMENT | 2004-05-04 |
040419000658 | 2004-04-19 | CERTIFICATE OF INCORPORATION | 2004-04-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State