Search icon

PEAK TECHNICAL SERVICES, LP

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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