Name: | PETER J. LISTRO ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1979 (46 years ago) |
Entity Number: | 553566 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 53 WEST 36TH STREET, SUITE 605, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. LISTRO | Chief Executive Officer | 53 WEST 36TH STREET, SUITE 605, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WEST 36TH STREET, SUITE 605, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2009-04-10 | Address | 15 W. 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2009-04-10 | Address | 15 W. 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2009-04-10 | Address | 15 W. 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-06-26 | 2001-04-19 | Address | 151 W 19TH ST, #1103, NEW YORK, NY, 10011, 4116, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2001-04-19 | Address | 151 W 19TH ST, #1103, NEW YORK, NY, 10011, 4116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191213030 | 2019-12-13 | ASSUMED NAME CORP INITIAL FILING | 2019-12-13 |
090410002471 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070413003194 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050615002428 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030415002708 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State