Name: | NORTH PEAK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Apr 1999 (26 years ago) |
Entity Number: | 2369445 |
County: | New York |
Place of Formation: | Delaware |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1084215 | 666 THIRD AVENUE, NEW YORK, NY, 10168 | 666 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10017 | 2124768000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2003-07-02 |
Reporting date | 2003-06-30 |
File | View File |
Filings since 2003-05-12
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2003-05-12 |
Reporting date | 2003-03-31 |
File | View File |
Filings since 2003-02-12
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2003-02-12 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-11-14
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2002-11-14 |
Reporting date | 2002-09-30 |
File | View File |
Filings since 2002-08-13
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2002-08-13 |
Reporting date | 2002-06-30 |
File | View File |
Filings since 2002-05-13
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2002-05-13 |
Reporting date | 2002-03-31 |
File | View File |
Filings since 2002-02-14
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2002-02-14 |
Reporting date | 2001-12-31 |
File | View File |
Filings since 2001-11-14
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2001-11-14 |
Reporting date | 2001-09-30 |
File | View File |
Filings since 2001-08-15
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2001-08-15 |
Reporting date | 2001-06-30 |
File | View File |
Filings since 2001-05-10
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2001-05-10 |
Reporting date | 2001-03-30 |
File | View File |
Filings since 2001-02-14
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2001-02-14 |
Reporting date | 2000-12-31 |
File | View File |
Filings since 2000-11-13
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2000-11-13 |
Reporting date | 2000-09-30 |
File | View File |
Filings since 2000-08-14
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2000-08-14 |
Reporting date | 2000-06-30 |
File | View File |
Filings since 2000-05-12
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2000-05-12 |
Reporting date | 2000-03-31 |
Filings since 2000-02-11
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 2000-02-11 |
Reporting date | 2000-02-11 |
Filings since 1999-11-12
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 1999-11-12 |
Reporting date | 1999-09-30 |
Filings since 1999-08-10
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 1999-08-10 |
Reporting date | 1999-06-30 |
Filings since 1999-05-13
Form type | 13F-HR |
File number | 028-04247 |
Filing date | 1999-05-13 |
Reporting date | 1999-03-31 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2016-11-18 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2004-05-19 | 2016-11-07 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-19 | 2004-08-19 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-12 | 2004-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-21 | 2000-01-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-21 | 2004-05-19 | Address | ATTN ABE MASTBAUM, 122 E 42ND ST SUITE 2400, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118000740 | 2016-11-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-18 |
161109000677 | 2016-11-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-12-09 |
161107000115 | 2016-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-12-07 |
070419002049 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050419002636 | 2005-04-19 | BIENNIAL STATEMENT | 2005-04-01 |
040819002187 | 2004-08-19 | BIENNIAL STATEMENT | 2003-04-01 |
040519000779 | 2004-05-19 | CERTIFICATE OF CHANGE | 2004-05-19 |
010417002274 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
000112000644 | 2000-01-12 | CERTIFICATE OF CHANGE | 2000-01-12 |
990421000094 | 1999-04-21 | APPLICATION OF AUTHORITY | 1999-04-21 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State