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
Name | Role | Address |
---|---|---|
CRAIG MUNCH | DOS Process Agent | 575 Fifth Avenue, Office 15-102, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CRAIG MUNCH | Chief Executive Officer | 575 FIFTH AVENUE, OFFICE 15-102, NEW YORK, NY, United States, 10017 |
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) |
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