Search icon

PETER'S BAG CORPORATION

Branch

Company Details

Entity Name: PETER'S BAG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1978 (47 years ago)
Branch of: PETER'S BAG CORPORATION, NEW YORK (Company Number 632123)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 840157
FEI/EIN Number 13-3030423
Address: 350 FIFTH AVE., NEW YORK, NY 10118
Mail Address: 350 FIFTH AVE., NEW YORK, NY 10118
Place of Formation: NEW YORK

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Vice President

Name Role Address
LOFARO, DOMINIC Vice President 350 5TH AVE, NY, NY 00000
KLEINMAN, ABE Vice President 350 5TH AVE, NY, NY 00000
RISS, PAUL Vice President 350 5TH AVE., NEW YORK, NY.

Director

Name Role Address
LOFARO, DOMINIC Director 350 5TH AVE, NY, NY 00000
BURICH, ANTHONY Director 350 5TH AVE, NY, NY 00000
KLEINMAN, ABE Director 350 5TH AVE, NY, NY 00000
NG, JESSICA Director 350 5TH AVE., NEW YORK, NY.

President

Name Role Address
BURICH, ANTHONY President 350 5TH AVE, NY, NY 00000

Treasurer

Name Role Address
RISS, PAUL Treasurer 350 5TH AVE., NEW YORK, NY.

Secretary

Name Role Address
NG, JESSICA Secretary 350 5TH AVE., NEW YORK, NY.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT NAME CHANGED 1988-07-18 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1988-07-18 801 NORTHEAST 167TH ST., SUITE 305, NORTH MIAMI BEACH, FL 33162 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State