Search icon

NORTH PEAK, LLC

Company Details

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

Central Index Key

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

Filings since 2003-07-02

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

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)

Filings

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