Search icon

PERIDIAN, LTD.

Company Details

Name: PERIDIAN, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4034383
ZIP code: 10005
County: New York
Place of Formation: Cayman Islands
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 666 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL SPIGKUIS Chief Executive Officer C/O APG ASSET MANAGEMENT US, 666 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218139 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
130626002267 2013-06-26 BIENNIAL STATEMENT 2012-12-01
101223000487 2010-12-23 APPLICATION OF AUTHORITY 2010-12-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State