Name: | PEPPI'S TAILOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2011 (13 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 4181835 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 328 EAST 55ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 30-14 93RD ST, APT 1, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 EAST 55ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JORGE NINAQUISPE | Chief Executive Officer | 328 E 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-27 | 2022-04-18 | Address | 328 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-12-29 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-29 | 2022-04-18 | Address | 328 EAST 55ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220418002356 | 2021-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-01 |
140127002377 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111229000213 | 2011-12-29 | CERTIFICATE OF INCORPORATION | 2011-12-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State