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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493009GGGYPDWMTGR23 | 1882341 | US-NY | GENERAL | ACTIVE | 1995-01-06 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Agent | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
PERFECTA REALTY LLC | DOS Process Agent | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
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) |
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