Search icon

PENINSULA PARTNERS INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW MOESELUM Chief Executive Officer 23-36 38TH ST APT 1B, ASTORIA, NY, United States, 11105

History

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)

Filings

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