Name: | PEREGRINE BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1990 (34 years ago) |
Date of dissolution: | 07 Nov 2005 |
Entity Number: | 1478067 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ALIX PARTNERS, LLC, 9 WEST 57TH STREET SUITE 3420, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN: TIMOTHY VOAKE, 780 THIRD AVENUE SUITE 2601, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALIX PARTNERS, LLC, 9 WEST 57TH STREET SUITE 3420, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDREW JAMIESON | Chief Executive Officer | 23/24 LORAT LANE, LONDON, EC3R8EB, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1993-09-29 | Address | TIMOTHY VOALIE, 780 THIRD AVENUE, SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2005-11-07 | Address | 780 THIRD AVENUE, SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-09-28 | 1993-05-06 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051107000836 | 2005-11-07 | SURRENDER OF AUTHORITY | 2005-11-07 |
930929002659 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
930506002485 | 1993-05-06 | BIENNIAL STATEMENT | 1992-09-01 |
900928000099 | 1990-09-28 | APPLICATION OF AUTHORITY | 1990-09-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State