Search icon

PERFECTA REALTY, LLC

Company Details

Name: PERFECTA REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882341
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009GGGYPDWMTGR23 1882341 US-NY GENERAL ACTIVE 1995-01-06

Addresses

Legal C/O JOSEPH SIMONE, 1000 MAIN STREET, NEW ROCHELLE, US-NY, US, 10801
Headquarters 1250 Waters Place, PH1, Bronx, New York, US-NY, US, 10461

Registration details

Registration Date 2015-12-12
Last Update 2024-03-11
Status ISSUED
Next Renewal 2025-03-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1882341

Agent

Name Role Address
JOSEPH SIMONE Agent 1000 MAIN STREET, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
PERFECTA REALTY LLC DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

History

Start date End date Type Value
2011-04-19 2023-08-25 Address 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2001-01-18 2011-04-19 Address 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1995-01-06 2023-08-25 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
1995-01-06 2001-01-18 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000824 2023-08-25 BIENNIAL STATEMENT 2023-01-01
210104060219 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060057 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105006704 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150114006499 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130305002407 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110419001027 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19
110210003444 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090107002276 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070205002003 2007-02-05 BIENNIAL STATEMENT 2007-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State