Name: | PETER OH GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 3326719 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 358 FIFTH AVENUE SUITE 301, NEW YORK, NY, United States, 10001 |
Principal Address: | 358 5TH AVE, 301, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEUNG S OK | Chief Executive Officer | 358 5TH AVE, 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 FIFTH AVENUE SUITE 301, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-28 | 2006-08-14 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505001010 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
100319002248 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080319002287 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060814000499 | 2006-08-14 | CERTIFICATE OF CHANGE | 2006-08-14 |
060228000658 | 2006-02-28 | CERTIFICATE OF INCORPORATION | 2006-02-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State