Name: | PEABODY HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1977 (48 years ago) |
Date of dissolution: | 05 Dec 2005 |
Entity Number: | 421178 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 701 MARKET STREET, SUITE 700, ST. LOUIS, MO, United States, 63101 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 500000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
I.F. ENGELHARDT | Chief Executive Officer | 701 MARKET STREET, SUITE 700, ST. LOUIS, MO, United States, 63101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-03-21 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-03-21 | 1993-03-19 | Address | %SECRETARY, 301 N. MEMORIAL DR., ST LOUIS, MO, 63102, USA (Type of address: Service of Process) |
1977-01-17 | 1984-03-21 | Address | 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090521002 | 2009-05-21 | ASSUMED NAME LLC INITIAL FILING | 2009-05-21 |
051205000893 | 2005-12-05 | CERTIFICATE OF MERGER | 2005-12-05 |
050228002727 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030113002773 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
010207002343 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State