Search icon

PEAK STAFFING SERVICES, INC.

Company Details

Name: PEAK STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1993 (32 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 1703679
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 25 W 31ST ST, NEW YORK, NY, United States, 10001
Address: 25 WEST 31ST ST, 12TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD EICHENBERG Chief Executive Officer 25 W 31ST ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 31ST ST, 12TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-10-26 2001-03-01 Address 25 WEST 31ST STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-10-26 2001-03-01 Address 25 WEST 31ST STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-06-23 1995-10-26 Address 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-06-23 2005-03-16 Address 25 WEST 39TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-06-23 1995-10-26 Address 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101220000380 2010-12-20 CERTIFICATE OF MERGER 2010-12-31
090209002014 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070212003179 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050316002574 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030224002575 2003-02-24 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State