Name: | PEREGRINE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3794261 |
County: | New York |
Place of Formation: | Indiana |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2011-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-05-03 | 2011-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-02 | 2010-05-03 | Address | 4775 W. TECO, STE 130, LAS VEGAS, NV, 89118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2126952 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110816000947 | 2011-08-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-09-15 |
110816000949 | 2011-08-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-08-16 |
100503001037 | 2010-05-03 | CERTIFICATE OF CHANGE | 2010-05-03 |
090402000653 | 2009-04-02 | APPLICATION OF AUTHORITY | 2009-04-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State