PEER 1 NETWORK (U.S.) INC.

Name: | PEER 1 NETWORK (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 14 Oct 2005 |
Entity Number: | 2669740 |
ZIP code: | V6B-4N5 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2100-555 WEST HASTINGS ST., VANCOUVER, BC, Canada, V6B-4N5 |
Principal Address: | 1600-555 WEST HASTINGS ST, VANCOUVER, BC, Canada, V6B-4N5 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFF HAMPSON | Chief Executive Officer | 1600-555 WEST HASTINGS ST, VANCOUVER, BC, Canada, V6B-4N5 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100-555 WEST HASTINGS ST., VANCOUVER, BC, Canada, V6B-4N5 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2005-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-10 | 2005-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051014000480 | 2005-10-14 | SURRENDER OF AUTHORITY | 2005-10-14 |
050816003123 | 2005-08-16 | BIENNIAL STATEMENT | 2005-08-01 |
010810000440 | 2001-08-10 | APPLICATION OF AUTHORITY | 2001-08-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State