Search icon

PEAPOND SERVICE CENTER INC.

Company Details

Name: PEAPOND SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1975 (50 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 380088
ZIP code: 11973
County: Nassau
Place of Formation: New York
Address: 2068 WILLOUGHBY AVENUE, WANTAGH, NY, United States, 11973
Principal Address: 469 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH PARADISO DOS Process Agent 2068 WILLOUGHBY AVENUE, WANTAGH, NY, United States, 11973

Chief Executive Officer

Name Role Address
RALPH PARADISO Chief Executive Officer 2068 WILLOUGHBY AVENUE, WANTAGH, NY, United States, 11973

History

Start date End date Type Value
1993-06-17 1994-01-25 Address 2068 WILLOUGHBY AVENUE, WANTAGH, NY, 11973, USA (Type of address: Principal Executive Office)
1975-09-26 1993-06-17 Address 2068 WILLOUGHBY AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080402043 2008-04-02 ASSUMED NAME CORP INITIAL FILING 2008-04-02
DP-1556751 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940125002725 1994-01-25 BIENNIAL STATEMENT 1993-09-01
930617002506 1993-06-17 BIENNIAL STATEMENT 1992-09-01
A261907-6 1975-09-26 CERTIFICATE OF INCORPORATION 1975-09-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State