General Information

Peacock Investments, Inc.


Address 126 E. 56th Street., 32nd Floor
New York
NY, 10022
Form date January 29, 1986
Type Corporation
ID 19871655546
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Peacock Investments, Inc., per the Secretary of State database, is classified as a corporation based in the city of New York. The company can be reached at: 126 E. 56Th Street., 32Nd Floor, New York, 10022 (coordinates: 40.7603415, -73.9702853). Peacock Investments, Inc. has been subject to the Colorado SoS jurisdiction since 01/29/1986, which is its incorporation date, operating under id 19871655546. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document filed to the Secretary of State was "Articles of Incorporation" received on 1986-01-29. Other filings cover: "Amendment" received on 1990-09-12, "Statement of Older Periodic Report" (1993-12-13), "Statement of Older Periodic Report" (1994-02-09) and more - to be found below. Additional enterprises nearby include: Poplar Investments, Inc., Park Land Company, Thomson Associates Llc, Bakken Presidential Apartments Sponsor A Llc, Watford Venture One Owner Llc.
Company transactions
Received date Transaction ID Description Comment
1986-01-29
19871655546 Articles of Incorporation PEACOCK INVESTMENTS, INC.
1990-09-12
19901086717 Amendment CHANGE RORA
1993-12-13
19881021020 Statement of Older Periodic Report CR88 - 03/17/88 - 881021020
1994-02-09
19941016147 Statement of Older Periodic Report CORP REPORT
1995-12-13
19901032832 Statement of Older Periodic Report CR90 - 04/19/90 - 901032832
1996-02-12
19961020357 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921002929 Statement of Older Periodic Report CR1992 - 01/10/1992 - 19921002929
1998-01-22
19981013520 Statement of Older Periodic Report PERIODIC REPORT
2000-01-26
20001017023 Statement of Older Periodic Report CORP REPORT
2002-01-09
20021004365 Statement of Older Periodic Report CORP REPORT
2003-01-09
20031010161 Statement of Older Periodic Report CORP REPORT
2004-03-16
20041098768 Statement of Older Periodic Report PERIODIC REPORT
2005-01-10
20051013498 File Report Change of Registered Agent Address
2006-01-12
20061020238 File Report Change of Registered Agent / Change of Registered Agent Address
2007-01-22
20071035639 File Report Change of Entity Address
2008-01-16
20081029331 File Report
2009-01-08
20091018922 File Report
2010-01-14
20101026530 File Report
2011-01-20
20111041092 File Report
2012-01-05
20121011297 File Report
2013-02-13
20131098173 File Report Change of Registered Agent Address
2014-03-05
20141153323 File Report
2014-05-12
20141299582 Amend and Restate Articles of Incorporation for a Profit Corporation
2015-02-13
20151104662 File Report
2015-06-05
20151376426 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2016-01-20
20161042865 File Report Change of Entity Address
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-01-24
20171063998 File Report Change of Entity Address
2017-07-26
20171570457 Amend Articles of Incorporation for a Profit Corporation