PEAK COOLING CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 534 HARBOR DR, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
SAM SMUKE | Chief Executive Officer | 534 HARBOR DR, CEDARHURST, NY, United States, 11516 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State