PEERLESS IMPORTERS INC.
Headquarter
Name: | PEERLESS IMPORTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1943 (82 years ago) |
Date of dissolution: | 01 Feb 2007 |
Entity Number: | 54267 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN T.MAGLIOCCO | Chief Executive Officer | 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-15 | 1994-01-25 | Address | 16 BRIDGEWATER ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1943-01-22 | 1976-07-15 | Address | 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070201000319 | 2007-02-01 | CERTIFICATE OF DISSOLUTION | 2007-02-01 |
070131000800 | 2007-01-31 | CERTIFICATE OF MERGER | 2007-01-31 |
050216002148 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030107002539 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010124002118 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State