Search icon

PETER PAN'S COTTAGE, INC.

Company Details

Name: PETER PAN'S COTTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1979 (46 years ago)
Date of dissolution: 04 Aug 2000
Entity Number: 578797
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 11 HAWTHORNE CT., CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KARP Chief Executive Officer 11 HAWTHORNE CT., CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HAWTHORNE CT., CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
1995-06-12 1999-11-04 Address 24 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, 1802, USA (Type of address: Chief Executive Officer)
1995-06-12 1999-11-04 Address 24 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, 1802, USA (Type of address: Principal Executive Office)
1995-06-12 1999-11-04 Address 24 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, 1802, USA (Type of address: Service of Process)
1979-08-30 1995-06-12 Address 19 GARFIELD ST, NORTHPORT, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210429060 2021-04-29 ASSUMED NAME LLC INITIAL FILING 2021-04-29
000804000382 2000-08-04 CERTIFICATE OF DISSOLUTION 2000-08-04
991104002033 1999-11-04 BIENNIAL STATEMENT 1999-08-01
970908002085 1997-09-08 BIENNIAL STATEMENT 1997-08-01
950612002413 1995-06-12 BIENNIAL STATEMENT 1993-08-01
A602761-6 1979-08-30 CERTIFICATE OF INCORPORATION 1979-08-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State