Search icon

PEAK VISUALS INC.

Company Details

Name: PEAK VISUALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2015 (9 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 4870365
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 32-34 60TH STREET, 2ND FLOOR, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRADLEY DRAIFINGER Chief Executive Officer 32-34 60TH STREET, 2ND FLOOR, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2021-12-02 2022-07-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-12-02 2022-07-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-12-02 2022-07-19 Address 32-34 60TH STREET, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2021-11-24 2021-12-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-12-03 2021-12-02 Address 32-34 60TH STREET, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2015-12-29 2021-12-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-12-29 2021-11-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-12-29 2021-12-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719001143 2021-12-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-12-15
211202002815 2021-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-24
191203061024 2019-12-03 BIENNIAL STATEMENT 2019-12-01
170919000502 2017-09-19 CERTIFICATE OF AMENDMENT 2017-09-19
151229000440 2015-12-29 CERTIFICATE OF INCORPORATION 2015-12-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State