Name: | THE PERMOND SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1999 (25 years ago) |
Entity Number: | 2436941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1700 S. PATTERSON BLVD, DAYTON, OH, United States, 45479 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID W HENDERSON | Chief Executive Officer | 1700 S. PATTERSON BLVD, DAYTON, OH, United States, 45479 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2004-01-02 | Address | 6805 CAPITAL OF TEXAS HWY, SUITE 210, AUSTIN, TX, 78731, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2004-01-02 | Address | 6805 CAPITAL OF TEXAS HWY, SUITE 210, AUSTIN, TX, 78731, USA (Type of address: Principal Executive Office) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30068 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060216002912 | 2006-02-16 | BIENNIAL STATEMENT | 2005-11-01 |
040102002212 | 2004-01-02 | BIENNIAL STATEMENT | 2003-11-01 |
011217002141 | 2001-12-17 | BIENNIAL STATEMENT | 2001-11-01 |
991105000637 | 1999-11-05 | APPLICATION OF AUTHORITY | 1999-11-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State