Search icon

PEACEABLE STREET CAPITAL LLC

Company Details

Name: PEACEABLE STREET CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2015 (9 years ago)
Entity Number: 4863610
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

History

Start date End date Type Value
2021-05-27 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-27 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2021-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-14 2018-08-09 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003105 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210602060270 2021-06-02 BIENNIAL STATEMENT 2019-12-01
210527000708 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
SR-73856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73855 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180809000325 2018-08-09 CERTIFICATE OF CHANGE 2018-08-09
151214000679 2015-12-14 APPLICATION OF AUTHORITY 2015-12-14

Date of last update: 18 Feb 2025

Sources: New York Secretary of State