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
Name | Role | Address |
---|---|---|
TONY HUANG | DOS Process Agent | 369 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TONY HUANG | Chief Executive Officer | 369 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
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) |
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