Search icon

PETRO-PEI PRODUCTIONS, INC.

Company Details

Name: PETRO-PEI PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (42 years ago)
Date of dissolution: 21 Apr 1999
Entity Number: 803952
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 45 W 68TH ST, NEW YORK, NY, United States, 10023
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMAET & KOPPEL DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETRONIA H JOHNSON Chief Executive Officer 45 W 68 ST, NEW YORK, NY, United States, 10023

Agent

Name Role Address
BECKER & LONDON Agent JACK LONDON, ESQ., 30 LINCOLN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1993-11-16 1998-11-13 Address 45 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-11-16 1998-11-13 Address 45 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-02-05 1998-11-13 Address 45 W. 68TH ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-02-05 1993-11-16 Address 45 W. 68TH ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-02-05 1993-11-16 Address 45 W. 68TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1982-11-12 1993-02-05 Address JACK LONDON, ESQ., 30 LINCOLN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990421000063 1999-04-21 CERTIFICATE OF DISSOLUTION 1999-04-21
981113002334 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961108002469 1996-11-08 BIENNIAL STATEMENT 1996-11-01
931116002994 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930205002468 1993-02-05 BIENNIAL STATEMENT 1992-11-01
A919448-8 1982-11-12 CERTIFICATE OF INCORPORATION 1982-11-12

Date of last update: 24 Jan 2025

Sources: New York Secretary of State