Name: | JULIUS PETERSEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1949 (76 years ago) |
Date of dissolution: | 18 Apr 2011 |
Entity Number: | 63866 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JEFFREY BENEVILLE | Chief Executive Officer | 1 VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2005-11-28 | Address | 33 BOTE ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2005-11-28 | Address | 635 NORTH BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2005-11-28 | Address | FOOT OF VAN HORTEN STREET, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
1992-12-15 | 1999-11-05 | Address | C/O CARLE & CARLE, INC., 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1999-11-05 | Address | 33 BOTE ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418000888 | 2011-04-18 | CERTIFICATE OF DISSOLUTION | 2011-04-18 |
091005002708 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071011002383 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051128003159 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
991105002424 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State