Name: | KATHY & PETER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1978 (47 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 514659 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 SUMMIT DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA CORPUEL | Chief Executive Officer | 53 SUMMIT DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOSHUA CORPUEL | DOS Process Agent | 53 SUMMIT DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2018-10-01 | Address | 55 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2018-10-01 | Address | 55 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1992-12-21 | 2006-10-12 | Address | 55 CHANNEL DR, PORT WASHINGTON, NY, 11050, 2216, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2018-10-01 | Address | 55 CHANNEL DR, PORT WASHINGTON, NY, 11050, 2216, USA (Type of address: Principal Executive Office) |
1978-10-06 | 2006-10-12 | Address | 34 MOREWOOD OAKS, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000373 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
181001006534 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
20150430047 | 2015-04-30 | ASSUMED NAME CORP INITIAL FILING | 2015-04-30 |
141008006396 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121015002327 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101122002991 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
081017002256 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
061012002856 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041201002358 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
020930002636 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State