Search icon

PEEKSKILL HEIGHTS, INC.

Headquarter

Company Details

Name: PEEKSKILL HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815799
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065
Principal Address: 369 EAST 62ND ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY HUANG DOS Process Agent 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
TONY HUANG Chief Executive Officer 369 EAST 62ND ST, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
1191158
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 369 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-06-19 Address 369 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-11-05 2024-06-19 Address 369 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1996-09-30 2020-04-01 Address 369 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-07-10 2015-11-05 Address 725 W 172ND ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240619001002 2024-06-19 BIENNIAL STATEMENT 2024-06-19
200401060207 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180823002033 2018-08-23 BIENNIAL STATEMENT 2018-04-01
180320006181 2018-03-20 BIENNIAL STATEMENT 2016-04-01
151105002023 2015-11-05 BIENNIAL STATEMENT 2014-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State