Name: | PEAK TECHNICAL SERVICES, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-29 | 2012-10-23 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-29 | 2012-10-31 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-19 | 2007-08-29 | Address | ATTN: MR. JOSEPH TOMLINSON, 300 PENN CENTER BLVD. STE 803, PITTSBURGH, PA, 15235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88016 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88017 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121031000404 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
121023000541 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
070829000748 | 2007-08-29 | CERTIFICATE OF CHANGE | 2007-08-29 |
020319000176 | 2002-03-19 | APPLICATION OF AUTHORITY | 2002-03-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State