Search icon

PEAKSTONE FINANCIAL SERVICES, INC.

Company Details

Name: PEAKSTONE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258555
ZIP code: 12205
County: New York
Place of Formation: Maryland
Principal Address: 219 INDUSTRIAL DRIVE, RIDGELAND, MS, United States, 39157
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
THOMAS P MCDONNELL III Chief Executive Officer 219 INDUSTRIAL DRIVE, RIDGELAND, MS, United States, 39157

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 219 INDUSTRIAL DRIVE, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-03-20 Address 219 INDUSTRIAL DR, RIDGELAND, MS, 39157, USA (Type of address: Service of Process)
2024-05-07 2024-05-07 Address 219 INDUSTRIAL DRIVE, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-03-20 Address 219 INDUSTRIAL DRIVE, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-03-20 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-05-06 2024-05-07 Address 219 INDUSTRIAL DRIVE, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2012-05-22 2020-05-06 Address 1052 HIGHLAND COLONY PKWY, SUITE 204, RIDGELAND, MS, 39157, USA (Type of address: Principal Executive Office)
2012-05-22 2020-05-06 Address 1052 HIGHLAND COLONY PKWY, SUITE 204, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2008-06-24 2012-05-22 Address 4780 I-55 N. STE 300, JACKSON, MS, 39211, USA (Type of address: Principal Executive Office)
2007-08-29 2024-05-07 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250320001360 2025-03-20 CERTIFICATE OF CHANGE BY AGENT 2025-03-20
240507003540 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220504000551 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200506060595 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180507006868 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006577 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006313 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120522006142 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100604002157 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080624003068 2008-06-24 BIENNIAL STATEMENT 2008-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State