PEG'S EMPLOYMENT PLACE, INC.

Name: | PEG'S EMPLOYMENT PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1978 (47 years ago) |
Date of dissolution: | 04 Jan 1995 |
Entity Number: | 514054 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | RD #2, BOONVILLE, NY, United States, 13309 |
Principal Address: | 401 MAYRO BLDG., UTICA, NY, United States, 13501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNDON MARCY | DOS Process Agent | RD #2, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
LYNDON S. MARCY | Chief Executive Officer | RD #2, BOX 29A, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-03 | 1992-12-15 | Address | RD #2, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150403095 | 2015-04-03 | ASSUMED NAME CORP INITIAL FILING | 2015-04-03 |
950104000349 | 1995-01-04 | CERTIFICATE OF DISSOLUTION | 1995-01-04 |
931021002811 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921215002155 | 1992-12-15 | BIENNIAL STATEMENT | 1992-10-01 |
A520530-3 | 1978-10-03 | CERTIFICATE OF INCORPORATION | 1978-10-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State