Search icon

PEREGRINE ENTERPRISES, INC.

Company Details

Name: PEREGRINE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607579
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 10737 CUTTEN RD, HOUSTON, TX, United States, 77066
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 212-373-0850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC LANGAN Chief Executive Officer 10737 CUTTEN RD, HOUSTON, TX, United States, 77066

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131366 No data Alcohol sale 2023-07-25 2023-07-25 2025-08-31 50 W 33RD ST 1ST MEZZ & 2ND FL, NEW YORK, New York, 10001 Restaurant
0423-23-131422 No data Alcohol sale 2023-07-25 2023-07-25 2025-08-31 50 W 33RD ST 1ST MEZZ & 2ND FL, NEW YORK, New York, 10001 Additional Bar
0423-23-131367 No data Alcohol sale 2023-07-25 2023-07-25 2025-08-31 50 W 33RD ST 1ST MEZZ & 2ND FL, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 10959 CUTTEN RD, HOUSTON, TX, 77066, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 10737 CUTTEN RD, HOUSTON, TX, 77066, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-01-02 Address 10959 CUTTEN RD, HOUSTON, TX, 77066, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-08 2024-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003495 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220411001650 2022-04-11 BIENNIAL STATEMENT 2022-01-01
220408002205 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
200102061555 2020-01-02 BIENNIAL STATEMENT 2020-01-01
160104007795 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2401434 ADDROOMREN INVOICED 2016-08-25 120 Cabaret Additional Room Renewal Fee
2401433 RENEWAL INVOICED 2016-08-25 800 Cabaret Renewal Fee
1788940 RENEWAL INVOICED 2014-09-24 800 Cabaret Renewal Fee
1788941 ADDROOMREN INVOICED 2014-09-24 120 Cabaret Additional Room Renewal Fee
1374467 ADDROOMREN INVOICED 2012-10-23 120 Cabaret Additional Room Renewal Fee
1374468 RENEWAL INVOICED 2012-10-23 800 Cabaret Renewal Fee
1374469 RENEWAL INVOICED 2010-08-19 800 Cabaret Renewal Fee
1374470 ADDROOMREN INVOICED 2010-08-19 120 Cabaret Additional Room Renewal Fee
1374472 ADDROOMREN INVOICED 2008-09-12 120 Cabaret Additional Room Renewal Fee
1374471 RENEWAL INVOICED 2008-09-12 800 Cabaret Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State