Search icon

PETER DOT INC.

Company Details

Name: PETER DOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3494835
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-453-7304

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, PA PC DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1273496-DCA Inactive Business 2007-11-29 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2027433 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070326001103 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149965 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation
167498 WH VIO INVOICED 2011-06-06 400 WH - W&M Hearable Violation
325337 LATE INVOICED 2011-05-26 100 Scale Late Fee
325338 CNV_SI INVOICED 2011-04-26 20 SI - Certificate of Inspection fee (scales)
321621 CNV_SI INVOICED 2011-03-04 240 SI - Certificate of Inspection fee (scales)
309177 LATE INVOICED 2010-03-04 100 Scale Late Fee
317992 LATE INVOICED 2010-03-04 100 Scale Late Fee
317993 CNV_SI INVOICED 2010-01-20 240 SI - Certificate of Inspection fee (scales)
120379 WH VIO INVOICED 2009-08-25 150 WH - W&M Hearable Violation
309178 CNV_SI INVOICED 2009-08-24 220 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State