Name: | U.S.A. PENINSULA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1982 (43 years ago) |
Date of dissolution: | 09 Oct 2001 |
Entity Number: | 747476 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 212 LAKE SHORE DRIVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JACK FOK | Chief Executive Officer | PO BOX 400, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2000-02-22 | Address | 212 LAKE SHORE DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1994-02-14 | Address | 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1982-01-22 | 1993-06-08 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011009000696 | 2001-10-09 | CERTIFICATE OF DISSOLUTION | 2001-10-09 |
000222002435 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
940214002796 | 1994-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
930608002767 | 1993-06-08 | BIENNIAL STATEMENT | 1993-01-01 |
A834916-5 | 1982-01-22 | CERTIFICATE OF INCORPORATION | 1982-01-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State