Name: | PEEKSKILL HAIRNET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1975 (50 years ago) |
Date of dissolution: | 23 Jul 2001 |
Entity Number: | 370716 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 201 SOUTH DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 201 SO. DIVISION ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KOTOWSKI | Chief Executive Officer | 86 W HARWOOD TERRACE, PALISADE PARK, NJ, United States, 07650 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 SOUTH DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-23 | 1993-07-23 | Address | 201 SO. DIVISION ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100610060 | 2010-06-10 | ASSUMED NAME CORP INITIAL FILING | 2010-06-10 |
010723000681 | 2001-07-23 | CERTIFICATE OF DISSOLUTION | 2001-07-23 |
990527002594 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970527002368 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
930723002462 | 1993-07-23 | BIENNIAL STATEMENT | 1993-05-01 |
921210003132 | 1992-12-10 | BIENNIAL STATEMENT | 1992-05-01 |
A235672-5 | 1975-05-23 | CERTIFICATE OF INCORPORATION | 1975-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109121293 | 0216000 | 1996-04-15 | 201 S. DIVISION STREET, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1712660 | 0213100 | 1984-05-15 | 201 S DIVISION ST, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12104063 | 0235500 | 1977-08-23 | 201 SOUTH DIVISION ST, Peekskill, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12103826 | 0235500 | 1977-06-14 | 201 S DIVISION, Peekskill, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-06-21 |
Abatement Due Date | 1977-07-06 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-06-21 |
Abatement Due Date | 1977-07-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100262 I01 |
Issuance Date | 1977-06-21 |
Abatement Due Date | 1977-07-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State