Name: | JAY PETERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1980 (45 years ago) |
Date of dissolution: | 13 Sep 2002 |
Entity Number: | 624520 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | 666 FIFTH AVENUE, NEW YORK, NY, United States, 00000 |
Principal Address: | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEN & READE | DOS Process Agent | 666 FIFTH AVENUE, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
MIKE VOGEL | Chief Executive Officer | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-29 | 1995-06-27 | Address | 666 FIFTH AVE, NE WYORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020913000773 | 2002-09-13 | CERTIFICATE OF DISSOLUTION | 2002-09-13 |
000502002650 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980415002703 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960724002011 | 1996-07-24 | BIENNIAL STATEMENT | 1996-04-01 |
950627002421 | 1995-06-27 | BIENNIAL STATEMENT | 1993-04-01 |
B415392-3 | 1986-10-22 | CERTIFICATE OF AMENDMENT | 1986-10-22 |
A664505-4 | 1980-04-29 | CERTIFICATE OF INCORPORATION | 1980-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11962032 | 0235400 | 1976-08-13 | 260 CHURCH RD, Williamson, NY, 14589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100142 D01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100142 D08 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-12 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100142 H01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-12 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State