PETER FLESCH INC.

Name: | PETER FLESCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1976 (49 years ago) |
Date of dissolution: | 12 Apr 2013 |
Entity Number: | 417942 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | PETER FLESCH, 146 MEADOW ST, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 146 MEADOW ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FLESCH | Chief Executive Officer | 146 MEADOW STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETER FLESCH, 146 MEADOW ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 2010-12-10 | Address | C/O PETER FLESCH, 146 MEADOW STREET, GARDEN CITY, NY, 11530, 6600, USA (Type of address: Principal Executive Office) |
1993-12-06 | 2010-12-10 | Address | C/O PETER FLESCH, 146 MEADOW STREET, GARDEN CITY, NY, 11530, 6600, USA (Type of address: Service of Process) |
1993-01-22 | 1993-12-06 | Address | 146 MEADOW ST, GARDEN CITY, NY, 11530, 6600, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1993-12-06 | Address | 146 MEADOW STREET, GARDEN CITY, NY, 11530, 6600, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1993-12-06 | Address | 146 MEADOW STREET, GARDEN CITY, NY, 11530, 6600, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412001242 | 2013-04-12 | CERTIFICATE OF DISSOLUTION | 2013-04-12 |
20120221083 | 2012-02-21 | ASSUMED NAME CORP INITIAL FILING | 2012-02-21 |
101210002163 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081120002809 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061124002687 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State