Name: | PETER L. CEDENO & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2010 (14 years ago) |
Date of dissolution: | 30 Oct 2020 |
Entity Number: | 4011289 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 350 BROADWAY, STE 400, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEREZ AND CADENO PC | DOS Process Agent | 350 BROADWAY, STE 400, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PETER L CADENO | Chief Executive Officer | C/O PEREZ AND CEDENO PC, 350 BROADWAY / STE 400, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-25 | 2012-10-17 | Address | C/O JACK F. BERKOWITZ, 164 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201030000454 | 2020-10-30 | CERTIFICATE OF DISSOLUTION | 2020-10-30 |
140904000336 | 2014-09-04 | CERTIFICATE OF AMENDMENT | 2014-09-04 |
121017002004 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101025000824 | 2010-10-25 | CERTIFICATE OF INCORPORATION | 2010-10-25 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State