Name: | PEEL & HOLLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2015 (10 years ago) |
Date of dissolution: | 05 Jun 2024 |
Branch of: | PEEL & HOLLAND, INC., Kentucky (Company Number 0040559) |
Entity Number: | 4751911 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1120 MAIN STREET, BENTON, KY, United States, 42025 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY C. RILEY | Chief Executive Officer | 1120 MAIN STREET, BENTON, KY, United States, 42025 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1120 MAIN STREET, BENTON, KY, 42025, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-10-10 | Address | 1120 MAIN STREET, BENTON, KY, 42025, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 1120 MAIN STREET, BENTON, KY, 42025, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-18 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-17 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-13 | 2023-05-18 | Address | 1120 MAIN STREET, BENTON, KY, 42025, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2021-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-27 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-01 | 2017-07-27 | Address | 1120 MAIN STREET PO BOX 427, BENTON, KY, 42025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003380 | 2024-06-05 | CERTIFICATE OF TERMINATION | 2024-06-05 |
230518001583 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210517060358 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
200313060067 | 2020-03-13 | BIENNIAL STATEMENT | 2019-05-01 |
170727000318 | 2017-07-27 | CERTIFICATE OF CHANGE | 2017-07-27 |
150501000349 | 2015-05-01 | APPLICATION OF AUTHORITY | 2015-05-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State