Search icon

PEACOCK ALLEY SERVICE COMPANY, LLC

Company Details

Name: PEACOCK ALLEY SERVICE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 2005 (20 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 3182197
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001617372
Phone:
(703)883-1000

Latest Filings

Form type:
EFFECT
File number:
333-233870-13
Filing date:
2019-10-03
File:
Form type:
424B3
File number:
333-233870-13
Filing date:
2019-10-03
File:
Form type:
CORRESP
Filing date:
2019-10-01
File:
Form type:
UPLOAD
Filing date:
2019-09-30
File:
Form type:
S-4
File number:
333-233870-13
Filing date:
2019-09-20
File:

History

Start date End date Type Value
2005-03-25 2006-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802002167 2022-08-02 CERTIFICATE OF MERGER 2022-08-02
210325060202 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190312061277 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170301007482 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007737 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State