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 |
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 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-05 |
Name of individual signing | PHILLIP CHAMBERS |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILLIP CHAMBERS | Chief Executive Officer | 25 CHARTERHOUSE SQUARE, LONDON, EW, United Kingdom, EC1M-6AE |
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) |
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