Name: | PEACHTREE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1976 (48 years ago) |
Entity Number: | 418436 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 22-29 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 22-19 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-29 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT SUSSMAN | Chief Executive Officer | 22-19 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 2002-12-10 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2002-12-10 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2002-12-10 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1990-06-04 | 1993-02-03 | Address | 100 AVENUE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1976-12-27 | 1990-06-04 | Address | 502 AVE U., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160630000482 | 2016-06-30 | CERTIFICATE OF MERGER | 2016-06-30 |
20090318026 | 2009-03-18 | ASSUMED NAME CORP INITIAL FILING | 2009-03-18 |
061121002562 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050106002414 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021210002562 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State