Search icon

PEEKSKILL TOWERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEEKSKILL TOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1979 (46 years ago)
Entity Number: 562905
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502
Address: 1019 PARK STREET-P.O. BOX 668, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY MARCEL Chief Executive Officer 1 LAKEVIEW DR #4B, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
C/O LEVINE & MONTANA DOS Process Agent 1019 PARK STREET-P.O. BOX 668, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2001-06-26 2006-12-26 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1995-06-28 1998-01-21 Address %ANC REAL ESTATE MGMT CORP, 100 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-06-28 2001-06-26 Address 100 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-06-28 2000-08-01 Address 100 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1979-06-12 1979-07-11 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20180620055 2018-06-20 ASSUMED NAME CORP INITIAL FILING 2018-06-20
170105002021 2017-01-05 BIENNIAL STATEMENT 2015-06-01
070710002458 2007-07-10 BIENNIAL STATEMENT 2007-06-01
061226002249 2006-12-26 BIENNIAL STATEMENT 2005-06-01
030527002464 2003-05-27 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State