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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRADLEY DRAIFINGER | Chief Executive Officer | 32-34 60TH STREET, 2ND FLOOR, WOODSIDE, NY, United States, 11377 |
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) |
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