Search icon

PEP II SOUTHAMPTON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEP II SOUTHAMPTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2004 (21 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 3116526
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS MORGANO DOS Process Agent 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOSEPH MORGANO Chief Executive Officer 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-01-27 2024-09-24 Address 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2023-01-27 2023-01-27 Address 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-01-27 2024-09-24 Address 201 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924000047 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
230127003287 2023-01-26 CERTIFICATE OF AMENDMENT 2023-01-26
230124003149 2023-01-24 BIENNIAL STATEMENT 2022-10-01
201006061284 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001007378 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State