Name: | PEKO BIO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2013 (12 years ago) |
Date of dissolution: | 29 Aug 2024 |
Entity Number: | 4439999 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PEKO BIO INC. |
Address: | 181 Lombardy Street, Brooklyn, NY, United States, 11222 |
Address: | 1925 greene ave apt b, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JASON GREEN | Chief Executive Officer | 181 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 1925 greene ave apt b, RIDGEWOOD, NY, United States, 11385 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 181 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 234 JOHNSON AVE., FLOOR 3, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 181 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-09-10 | Address | 181 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 234 JOHNSON AVE., FLOOR 3, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002040 | 2024-08-29 | SURRENDER OF AUTHORITY | 2024-08-29 |
230727003304 | 2023-07-26 | CERTIFICATE OF AMENDMENT | 2023-07-26 |
211027001766 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191202062485 | 2019-12-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006314 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State