Name: | PEAK SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1998 (27 years ago) |
Date of dissolution: | 07 Sep 2007 |
Entity Number: | 2263307 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 25 WEST 31ST STREET, 12TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 400
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PHIL GREENBERG | Chief Executive Officer | 25 WEST 31ST STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2004-12-01 | Address | 60 RIVERSIDE DR, #1D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2004-12-01 | Address | 25 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-01 | 2002-05-07 | Address | 25 WEST 31ST STREET, NEW YORK, NY, 10001, 4413, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2002-05-07 | Address | 25 WEST 31ST STREET, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-01 | 2002-05-07 | Address | 25 WEST 31ST STREET, NEW YORK, NY, 10001, 4413, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 1999-12-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1998-05-27 | 2000-06-01 | Address | 12TH FLOOR, 25 WEST 31ST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070907000582 | 2007-09-07 | CERTIFICATE OF DISSOLUTION | 2007-09-07 |
060516003837 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
041201002246 | 2004-12-01 | BIENNIAL STATEMENT | 2004-05-01 |
020507002430 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000601002552 | 2000-06-01 | BIENNIAL STATEMENT | 2000-05-01 |
991222000391 | 1999-12-22 | CERTIFICATE OF AMENDMENT | 1999-12-22 |
980527000304 | 1998-05-27 | CERTIFICATE OF INCORPORATION | 1998-05-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State