Name: | PEER GROUP COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 660055 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | 170 HAMILTON AVE, SUITE 212, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 HAMILTON AVE, SUITE 212, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
WARREN TABATCH | Chief Executive Officer | 170 HAMILTON AVE, SUITE 212, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2002-10-08 | Address | 1 BRIDGE ST, 125, IRVINGTON, NY, 10533, 1552, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2000-10-11 | Address | ONE BRIDGE ST., #125, IRVINGTON, NY, 10533, 1552, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2002-10-08 | Address | ONE BRIDGE ST., #125, IRVINGTON, NY, 10533, 1552, USA (Type of address: Service of Process) |
1998-10-29 | 2002-10-08 | Address | ONE BRIDGE ST., #125, IRVINGTON, NY, 10533, 1552, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1998-10-29 | Address | 566 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2844, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108272 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021008002640 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001011002592 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981029002592 | 1998-10-29 | BIENNIAL STATEMENT | 1998-10-01 |
961009002283 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State