Search icon

PEAK COOLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEAK COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1985 (40 years ago)
Date of dissolution: 04 May 2015
Entity Number: 1025029
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 534 HARBOR DR, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 HARBOR DR, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
SAM SMUKE Chief Executive Officer 534 HARBOR DR, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112764097
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-01 2006-10-05 Address 730A WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2000-06-01 2006-10-05 Address 730A WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2000-06-01 2006-10-05 Address 730A WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1995-05-15 2000-06-01 Address 1228 E 69TH ST., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-05-15 2000-06-01 Address 1228 E 69TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150504000534 2015-05-04 CERTIFICATE OF DISSOLUTION 2015-05-04
130912006530 2013-09-12 BIENNIAL STATEMENT 2013-09-01
090827002425 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070926002975 2007-09-26 BIENNIAL STATEMENT 2007-09-01
061031000718 2006-10-31 CERTIFICATE OF CHANGE 2006-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State