Name: | ONPEAK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2015 (10 years ago) |
Entity Number: | 4695610 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-10 | 2019-01-28 | Address | 111 EIGHTH AYSTEM, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-26 | 2015-04-10 | Address | 1850 N. CENTRAL AVENUE, SUITE 1900, PHOENIX, AZ, 85004, 4565, USA (Type of address: Service of Process) |
2015-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-16 | 2015-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-70049 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70050 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150413000108 | 2015-04-13 | CERTIFICATE OF PUBLICATION | 2015-04-13 |
150410000070 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
150126000583 | 2015-01-26 | CERTIFICATE OF MERGER | 2015-01-31 |
150116000568 | 2015-01-16 | APPLICATION OF AUTHORITY | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State