Name: | PEAKDATA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Branch of: | PEAKDATA LLC, Colorado (Company Number 20021047270) |
Entity Number: | 2868754 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2005-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-02 | 2005-04-13 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-03-02 | 2005-04-13 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-02-11 | 2005-03-02 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36619 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090219002192 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070215002048 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050413000911 | 2005-04-13 | CERTIFICATE OF CHANGE | 2005-04-13 |
050302000559 | 2005-03-02 | CERTIFICATE OF CHANGE | 2005-03-02 |
030211000536 | 2003-02-11 | APPLICATION OF AUTHORITY | 2003-02-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State