PEABODY CORNERS, INC.

Name: | PEABODY CORNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1981 (44 years ago) |
Entity Number: | 700422 |
ZIP code: | 06824 |
County: | Columbia |
Place of Formation: | New York |
Address: | 22 DEANE LN, FAIRFIELD, CT, United States, 06824 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A S PEABODY JR | Chief Executive Officer | 22 DEANE LN, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 DEANE LN, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2007-06-04 | Address | 187 TACONIC CREEK RD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2007-06-04 | Address | 187 TACONIC CREEK ROAD, HILLSDALE, NY, 12529, USA (Type of address: Service of Process) |
1992-11-25 | 1997-05-14 | Address | % PEABODY CORNERS, INC., 187 TACONIC CREEK ROAD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2007-06-04 | Address | 187 TACONIC CREEK ROAD, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office) |
1981-05-18 | 1997-05-14 | Address | 29 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090622002336 | 2009-06-22 | BIENNIAL STATEMENT | 2009-05-01 |
070604002717 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050701002757 | 2005-07-01 | BIENNIAL STATEMENT | 2005-05-01 |
030422002680 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
010507002290 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State