Name: | C.F. PETERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1948 (77 years ago) |
Entity Number: | 61591 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Address: | 70-30 80TH ST, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-30 80TH ST, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
KATHRYN KNIGHT | Chief Executive Officer | 70-30 80TH ST, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-02 | 2004-08-24 | Address | 70-30 80TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2006-06-21 | Address | ATTN: RICHARD DAVIDOFF, ESQ., 51 EAST 42ND STREET-17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-07-23 | 1998-03-25 | Address | 373 PARK AVE SOUTH, NEW YORK, NY, 10016, 8805, USA (Type of address: Service of Process) |
1995-05-16 | 2000-08-02 | Address | 373 PARK AVE S, NEW YORK, NY, 10016, 8805, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2000-08-02 | Address | 373 PARK AVE S, NEW YORK, NY, 10016, 8805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019001395 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
140717006172 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
100804002520 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080717002970 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060621002923 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State