Name: | PETREY NOVELTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2012 (13 years ago) |
Date of dissolution: | 02 Dec 2021 |
Branch of: | PETREY NOVELTY, INC., Alabama (Company Number 000-142-204) |
Entity Number: | 4280674 |
ZIP code: | 36049 |
County: | Albany |
Place of Formation: | Alabama |
Address: | 10345 petrey hwy, LUVERNE, AL, United States, 36049 |
Principal Address: | 3690 WILEY ROAD, MONTGOMERY, AL, United States, 36106 |
Name | Role | Address |
---|---|---|
leisha carr | DOS Process Agent | 10345 petrey hwy, LUVERNE, AL, United States, 36049 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JAMES W. JACKSON, JR. | Chief Executive Officer | 2418 GUNSTER ROAD, MONTGOMERY, AL, United States, 36111 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-15 | 2022-06-13 | Address | 2418 GUNSTER ROAD, MONTGOMERY, AL, 36111, USA (Type of address: Chief Executive Officer) |
2014-06-13 | 2022-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-08 | 2014-06-13 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000149 | 2021-12-02 | SURRENDER OF AUTHORITY | 2021-12-02 |
180801007764 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006282 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140815006380 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
140613000863 | 2014-06-13 | CERTIFICATE OF CHANGE | 2014-06-13 |
120808000308 | 2012-08-08 | APPLICATION OF AUTHORITY | 2012-08-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State