Name: | GRANT A. PEACOCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1946 (79 years ago) |
Entity Number: | 57244 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-753-4640
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENTHLEEN BENCHLEY | Chief Executive Officer | 450 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0373205-DCA | Inactive | Business | 1995-06-16 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2014-03-06 | Address | 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2006-02-01 | Address | 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2014-03-06 | Address | 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2014-03-06 | Address | 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Service of Process) |
1946-01-03 | 1995-05-10 | Address | 1 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002716 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120203003042 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100223002181 | 2010-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
080208002711 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060201003311 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3039052 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
2646433 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2360901 | LL VIO | CREDITED | 2016-06-08 | 250 | LL - License Violation |
2097072 | RENEWAL | INVOICED | 2015-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
1315325 | RENEWAL | INVOICED | 2013-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
1315326 | RENEWAL | INVOICED | 2011-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
1315327 | RENEWAL | INVOICED | 2009-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
1315328 | RENEWAL | INVOICED | 2007-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
1315329 | RENEWAL | INVOICED | 2005-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1315330 | RENEWAL | INVOICED | 2003-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-25 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State