Search icon

PEAK SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHIL GREENBERG Chief Executive Officer 25 WEST 31ST STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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