Name: | MEISEL-PESKIN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1934 (90 years ago) |
Entity Number: | 48100 |
ZIP code: | 06807 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 349 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Address: | PO BOX 212, COS COB, CT, United States, 06807 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GARY D MEISEL | Chief Executive Officer | 349 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
MEISEL-PESKIN CO. INC. C/O GARY MEISEL | DOS Process Agent | PO BOX 212, COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 349 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2020-12-10 | 2025-01-23 | Address | 349 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1996-12-23 | 2025-01-23 | Address | 349 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2020-12-10 | Address | 349 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123004010 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
201210060268 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
170109006750 | 2017-01-09 | BIENNIAL STATEMENT | 2016-12-01 |
141209007145 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121217006354 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State