Search icon

JAGGED PEAK, INC.

Company Details

Name: JAGGED PEAK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2014 (11 years ago)
Date of dissolution: 26 Aug 2022
Entity Number: 4520032
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7650 W. COURTNEY CAMPBELL, CAUSEWAY, SUITE 1200, TAMPA, FL, United States, 33607

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MERCIER Chief Executive Officer 7650 W. COURTNEY CAMPBELL, CAUSEWAY, SUITE 1200, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2020-01-07 2022-08-27 Address 7650 W. COURTNEY CAMPBELL, CAUSEWAY, SUITE 1200, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2018-10-12 2022-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-12 2022-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-01-02 2020-01-07 Address 7650 W. COURTNEY CAMPBELL, CAUSEWAY, SUITE 1200, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2016-01-14 2018-01-02 Address 3000 BAYPORT DRIVE SUITE 250, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2016-01-14 2018-01-02 Address 3000 BAYPORT DRIVE SUITE 250, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office)
2014-01-28 2018-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-28 2018-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220827000625 2022-08-26 CERTIFICATE OF TERMINATION 2022-08-26
200107060171 2020-01-07 BIENNIAL STATEMENT 2020-01-01
181012000080 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
180102006421 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160114006076 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140128000210 2014-01-28 APPLICATION OF AUTHORITY 2014-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State