PEGEL CORP.

Name: | PEGEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1984 (41 years ago) |
Date of dissolution: | 27 Jan 2015 |
Entity Number: | 953913 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 345 REEVE AVE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY COUCH | Chief Executive Officer | 345 REEVE AVE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 REEVE AVE, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-19 | 2005-02-02 | Address | 245 REEVE AVE, MATTITUCK, NY, 11952, 3545, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2002-12-19 | Address | 3 ARBOR LANE, SAINT JAMES, NY, 11780, 1117, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2002-12-19 | Address | 3 ARBOR LANE, SAINT JAMES, NY, 11780, 1117, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2002-12-19 | Address | 3 ARBOR LANE, SAINT JAMES, NY, 11780, 1117, USA (Type of address: Service of Process) |
1993-01-20 | 2001-01-08 | Address | 2300 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150127000536 | 2015-01-27 | CERTIFICATE OF DISSOLUTION | 2015-01-27 |
110201002044 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081229002344 | 2008-12-29 | BIENNIAL STATEMENT | 2008-12-01 |
070110002152 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050202002532 | 2005-02-02 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State