Name: | PETER GERBER CHEESE TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1979 (46 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 564566 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-55 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-55 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PETER GERBER | Chief Executive Officer | C/O A MONTALTO, 19 CRESTVIEW DR, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JOSEPH MOSKOWITZ | Agent | 47-55 27TH ST., LONG ISLAND CITY, NY, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1997-06-16 | Address | 47-55 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1982-03-09 | 1993-03-31 | Address | 47-55 27TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1980-11-10 | 1982-03-09 | Address | 50 HAMILTON AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
1980-11-10 | 1982-03-09 | Address | 100 BLOOMINGDALE RD., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1979-06-20 | 1980-11-10 | Address | 450 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180808045 | 2018-08-08 | ASSUMED NAME CORP INITIAL FILING | 2018-08-08 |
DP-1650556 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970616002320 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
930331003330 | 1993-03-31 | BIENNIAL STATEMENT | 1992-06-01 |
A847829-3 | 1982-03-09 | CERTIFICATE OF AMENDMENT | 1982-03-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State