Name: | PETER DAVID INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3326730 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1997572 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060228000671 | 2006-02-28 | CERTIFICATE OF INCORPORATION | 2006-02-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
292125 | LATE | INVOICED | 2009-12-31 | 100 | Scale Late Fee |
305897 | LATE | INVOICED | 2009-12-31 | 100 | Scale Late Fee |
121715 | WS VIO | INVOICED | 2009-08-07 | 120 | WS - W&H Non-Hearable Violation |
305898 | CNV_SI | INVOICED | 2009-03-16 | 480 | SI - Certificate of Inspection fee (scales) |
78975 | CL VIO | INVOICED | 2007-10-26 | 1200 | CL - Consumer Law Violation |
93343 | WS VIO | INVOICED | 2007-10-12 | 600 | WS - W&H Non-Hearable Violation |
292124 | CNV_SI | INVOICED | 2007-02-26 | 440 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State