PEAK MOTION INC.

Name: | PEAK MOTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2011 (14 years ago) |
Entity Number: | 4076009 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 11190 MAIN ST, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DOUGLAS WEBSTER | DOS Process Agent | 11190 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
DOUGLAS WEBSTER | Chief Executive Officer | 11190 MAIN ST, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-30 | 2017-04-24 | Address | 8510 ROLL ROAD AREA B, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2013-04-30 | 2017-04-24 | Address | 8510 ROLL ROAD AREA B, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
2011-04-01 | 2017-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503060814 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424006269 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
130430006037 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110401000393 | 2011-04-01 | CERTIFICATE OF INCORPORATION | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State