Search icon

PEG CAPITAL MANAGEMENT, INC.

Headquarter

Company Details

Name: PEG CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1981 (44 years ago)
Entity Number: 695254
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ONE ROCKEFELLER PLAZA, SUITE 301, NEW YORK, NY, United States, 10020
Principal Address: 96 SAWYER HILL RD, CANAAN, NH, United States, 03741

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O FULTON,ROWE,HART & COON DOS Process Agent ONE ROCKEFELLER PLAZA, SUITE 301, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
LEMONT K. RICHARDSON Chief Executive Officer POB 428, CANAAN, NH, United States, 03741

Links between entities

Type:
Headquarter of
Company Number:
F94000006146
State:
FLORIDA

History

Start date End date Type Value
1999-04-19 2007-04-25 Address 939 SAWYER HILL ROAD, CANAAN, NH, 03741, USA (Type of address: Principal Executive Office)
1993-07-06 1999-04-19 Address BOX 939, SAWYER HILL ROAD, CANAAN, NJ, 03741, 9316, USA (Type of address: Principal Executive Office)
1992-11-03 1997-12-15 Address POB 428, CANAAN, NH, 03741, 0428, USA (Type of address: Service of Process)
1992-11-03 1993-07-06 Address BOX 939 SAWYER HILL RD, CANAAN, NH, 03741, 9316, USA (Type of address: Principal Executive Office)
1988-04-21 1992-11-03 Address 260 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002281 2013-06-03 BIENNIAL STATEMENT 2013-04-01
110525002376 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090619002784 2009-06-19 BIENNIAL STATEMENT 2009-04-01
070425003215 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050810002645 2005-08-10 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State