Search icon

PEABODY HOLDING COMPANY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
I.F. ENGELHARDT Chief Executive Officer 701 MARKET STREET, SUITE 700, ST. LOUIS, MO, United States, 63101

Links between entities

Type:
Headquarter of
Company Number:
CORP_51278836
State:
ILLINOIS

History

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)

Filings

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