PERENNIAL DESIGNS, LTD.
Headquarter
Name: | PERENNIAL DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1991 (34 years ago) |
Entity Number: | 1545526 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 491 MAIN ST, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAYE KIM | Chief Executive Officer | 491 MAIN ST, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
FAYE KIM | DOS Process Agent | 491 MAIN ST, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-26 | 2025-05-26 | Address | 491 MAIN ST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2025-05-26 | 2025-05-26 | Address | 190 MAIN ST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 491 MAIN ST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 190 MAIN ST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2025-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250526000080 | 2025-05-26 | BIENNIAL STATEMENT | 2025-05-26 |
231027001628 | 2023-10-27 | BIENNIAL STATEMENT | 2023-05-01 |
201112060065 | 2020-11-12 | BIENNIAL STATEMENT | 2019-05-01 |
170511006000 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150910006089 | 2015-09-10 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State