Search icon

PEAK AUDIT, INC.

Company Details

Name: PEAK AUDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535086
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 Fifth Avenue, Office 15-102, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CRAIG MUNCH DOS Process Agent 575 Fifth Avenue, Office 15-102, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
CRAIG MUNCH Chief Executive Officer 575 FIFTH AVENUE, OFFICE 15-102, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-11 2024-08-11 Address 24 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-08-11 Address 25 WEST 31ST ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-08-11 Address 575 FIFTH AVENUE, OFFICE 15-102, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-27 2024-08-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2004-09-16 2024-08-11 Address 25 WEST 31ST ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-09-16 2024-08-11 Address 25 WEST 31ST ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-25 2006-07-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2000-07-25 2004-09-16 Address 25 WEST 31ST STREET, 12TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240811000196 2024-08-11 BIENNIAL STATEMENT 2024-08-11
221207000225 2022-12-07 BIENNIAL STATEMENT 2022-07-01
180705006361 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160708006390 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140715006404 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120709006901 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100719002243 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080819002775 2008-08-19 BIENNIAL STATEMENT 2008-07-01
070118002853 2007-01-18 BIENNIAL STATEMENT 2006-07-01
060727000202 2006-07-27 CERTIFICATE OF AMENDMENT 2006-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State