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
Name | Role | Address |
---|---|---|
RALPH PARADISO | DOS Process Agent | 2068 WILLOUGHBY AVENUE, WANTAGH, NY, United States, 11973 |
Name | Role | Address |
---|---|---|
RALPH PARADISO | Chief Executive Officer | 2068 WILLOUGHBY AVENUE, WANTAGH, NY, United States, 11973 |
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) |
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