Search icon

PEAK STAFFING PARTNERS, INC.

Company Details

Name: PEAK STAFFING PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2003 (22 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 2933075
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 25 WEST 31ST ST 12TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 31ST ST 12TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTHEA WRIGHT Chief Executive Officer PO BOX 20028, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-09-13 2007-07-27 Address 25 WEST 31ST ST 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-07-22 2005-09-13 Address 25 WEST 31ST STREET 12TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161215000172 2016-12-15 CERTIFICATE OF MERGER 2016-12-31
150707006329 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130716006445 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110826002292 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090714002076 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070727002816 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050913002411 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030722000422 2003-07-22 CERTIFICATE OF INCORPORATION 2003-07-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State