Search icon

PEEL & HOLLAND, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROY C. RILEY Chief Executive Officer 1120 MAIN STREET, BENTON, KY, United States, 42025

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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