Name: | PENINSULA PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 22 May 2015 |
Entity Number: | 3762863 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: FRED T. ISQUITH, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 23-36 38TH ST APT 1B, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP | DOS Process Agent | ATTN: FRED T. ISQUITH, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW MOESELUM | Chief Executive Officer | 23-36 38TH ST APT 1B, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2012-09-25 | Address | 85 EAST 10TH STREET, APT 3R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2012-09-25 | Address | 85 EAST 10TH STREET, APT 3R, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-02-17 | 2011-05-26 | Address | 111 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2011-05-26 | Address | 325 W 34TH ST, STE 1800, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150522000634 | 2015-05-22 | CERTIFICATE OF MERGER | 2015-05-22 |
120925002441 | 2012-09-25 | AMENDMENT TO BIENNIAL STATEMENT | 2011-01-01 |
110526002358 | 2011-05-26 | AMENDMENT TO BIENNIAL STATEMENT | 2011-01-01 |
110419000323 | 2011-04-19 | CERTIFICATE OF AMENDMENT | 2011-04-19 |
110217002726 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090114000139 | 2009-01-14 | CERTIFICATE OF INCORPORATION | 2009-01-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State