Search icon

PEAKON INC

Company Details

Name: PEAKON INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2018 (7 years ago)
Date of dissolution: 03 Nov 2021
Entity Number: 5323072
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10003
Principal Address: 41 UNION SQUARE WEST, SUITE 320, NEW YORK, NY, United States

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEAKON INC 401(K) PLAN 2022 301065295 2023-06-05 PEAKON INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing PHILLIP CHAMBERS
PEAKON INC 401(K) PLAN 2021 301065295 2022-10-04 PEAKON INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PHILLIP CHAMBERS
PEAKON INC 401(K) PLAN 2019 301065295 2020-10-15 PEAKON INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SIMONE GOODMAN

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILLIP CHAMBERS Chief Executive Officer 25 CHARTERHOUSE SQUARE, LONDON, EW, United Kingdom, EC1M-6AE

History

Start date End date Type Value
2020-08-13 2021-11-04 Address 25 CHARTERHOUSE SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-08-13 2021-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-01-28 2021-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104000815 2021-11-03 CERTIFICATE OF TERMINATION 2021-11-03
200813060340 2020-08-13 BIENNIAL STATEMENT 2020-04-01
SR-82636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180416000331 2018-04-16 APPLICATION OF AUTHORITY 2018-04-16

Date of last update: 30 Jan 2025

Sources: New York Secretary of State