Name: | PETALLIDES PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1977 (48 years ago) |
Date of dissolution: | 11 May 1998 |
Entity Number: | 451357 |
ZIP code: | 11102 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 25-50 CRESCENT STREET, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-50 CRESCENT STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
FANNIE PETALLIDES | Chief Executive Officer | 25-50 CRESCENT STREET, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-26 | 1995-05-16 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-01-12 | 1984-11-26 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1977-10-13 | 1981-01-12 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120305042 | 2012-03-05 | ASSUMED NAME CORP INITIAL FILING | 2012-03-05 |
980511000073 | 1998-05-11 | CERTIFICATE OF DISSOLUTION | 1998-05-11 |
950516002181 | 1995-05-16 | BIENNIAL STATEMENT | 1993-10-01 |
B164477-2 | 1984-11-26 | CERTIFICATE OF AMENDMENT | 1984-11-26 |
A730095-2 | 1981-01-12 | CERTIFICATE OF AMENDMENT | 1981-01-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State