DANIEL PEHR INCORPORATED

Name: | DANIEL PEHR INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1976 (49 years ago) |
Date of dissolution: | 04 Apr 2022 |
Entity Number: | 394678 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 94 MAPLE DRIVE WEST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL PEHR INCORPORATED | DOS Process Agent | 94 MAPLE DRIVE WEST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SETH PEHR | Chief Executive Officer | 94 MAPLE DRIVE WEST, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-23 | 2022-08-06 | Address | 94 MAPLE DRIVE WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2018-04-18 | 2022-08-06 | Address | 94 MAPLE DRIVE WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2018-04-18 | Address | 504 CHERRY LANE, RM 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2002-07-02 | 2014-03-13 | Address | 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2002-07-02 | 2014-03-13 | Address | 94 MAPLE DRIVE WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220806000133 | 2022-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-04 |
200323060029 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180418006246 | 2018-04-18 | BIENNIAL STATEMENT | 2018-03-01 |
160302007304 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140313006218 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State