Search icon

PEERAPP (US), INC.

Company Details

Entity Name: PEERAPP (US), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2006 (19 years ago)
Date of dissolution: 01 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: F06000004801
FEI/EIN Number 202827844
Address: 375 ELLIOT ST., SUITE 150K, NEWTON UPPER FALLS, MA, 02464
Mail Address: 375 ELLIOT ST., SUITE 150K, NEWTON UPPER FALLS, MA, 02464
Place of Formation: DELAWARE

Chairman

Name Role Address
MAYER ROBERT Chairman 375 ELLIOT STREET, STE 150K, NEWTON UPPER FALLS, MA, 02464

President

Name Role Address
MAYER ROBERT President 375 ELLIOT STREET, STE 150K, NEWTON UPPER FALLS, MA, 02464

Chief Financial Officer

Name Role Address
HAZAN YOSSI Chief Financial Officer 375 ELLIOT STREET STE 150K, NEWTON UPPER FALLS, MA, 02464

Director

Name Role Address
HAZAN YOSSI Director 375 ELLIOT STREET STE 150K, NEWTON UPPER FALLS, MA, 02464

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-01 No data No data
REGISTERED AGENT CHANGED 2013-07-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 375 ELLIOT ST., SUITE 150K, NEWTON UPPER FALLS, MA 02464 No data
CHANGE OF MAILING ADDRESS 2012-04-24 375 ELLIOT ST., SUITE 150K, NEWTON UPPER FALLS, MA 02464 No data
NAME CHANGE AMENDMENT 2006-11-14 PEERAPP (US), INC. No data

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-22
Name Change 2006-11-14
Foreign Profit 2006-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State