Name: | PEACE ON THE STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2003 (22 years ago) |
Entity Number: | 2867890 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-21 | 2006-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-06 | 2009-11-05 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-05-06 | 2005-04-21 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-02-10 | 2004-05-06 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-02-10 | 2004-05-06 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091105000656 | 2009-11-05 | CERTIFICATE OF CHANGE | 2009-11-05 |
060407000065 | 2006-04-07 | CERTIFICATE OF AMENDMENT | 2006-04-07 |
050421000619 | 2005-04-21 | CERTIFICATE OF AMENDMENT | 2005-04-21 |
040506000522 | 2004-05-06 | CERTIFICATE OF CHANGE | 2004-05-06 |
030210000096 | 2003-02-10 | CERTIFICATE OF INCORPORATION | 2003-02-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State