Search icon

PEACHTREE ENTERPRISES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-29 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT SUSSMAN Chief Executive Officer 22-19 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132881694
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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