Name: | PEG BANDWIDTH NY I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Nov 2016 |
Entity Number: | 4369709 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 BALA PLAZA EAST, SUITE 502, BALA CYNWYD, PA, United States, 19004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL FRILOUX | Chief Executive Officer | 3 BALA PLAZA EAST, SUITE 502, BALA CYNWYD, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63008 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161123000047 | 2016-11-23 | CERTIFICATE OF TERMINATION | 2016-11-23 |
150324006253 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130306000230 | 2013-03-06 | APPLICATION OF AUTHORITY | 2013-03-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State