Search icon

PEREGRINE BROKERAGE INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW JAMIESON Chief Executive Officer 23/24 LORAT LANE, LONDON, EC3R8EB, United Kingdom

History

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)

Filings

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