PEAK POWER SYSTEMS, INC.

Name: | PEAK POWER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1994 (31 years ago) |
Entity Number: | 1795632 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 99 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PERRY PISTONE | Chief Executive Officer | 99 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
PEAK POWER SYSTEMS, INC. | DOS Process Agent | 99 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 99 SPRAGUE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 99 SPRAGUE AVE, MIDDLETOWN, NY, 10940, 5223, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2025-02-19 | Address | 99 SPRAGUE AVE, MIDDLETOWN, NY, 10940, 5223, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2025-02-19 | Address | 99 SPRAGUE AVE, MIDDLETOWN, NY, 10940, 5223, USA (Type of address: Service of Process) |
1996-03-18 | 2002-03-18 | Address | 99 SPRAGUE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219004263 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
140409002229 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120323002025 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100302002866 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080207002580 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State