Name: | PERRY CMBS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 1999 (25 years ago) |
Date of dissolution: | 18 Nov 2015 |
Entity Number: | 2456010 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PERRY CAPITAL | DOS Process Agent | 767 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2015-11-18 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2007-12-28 | 2009-11-18 | Address | 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2007-10-11 | 2015-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-11 | 2007-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-08 | 2007-10-11 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151118000516 | 2015-11-18 | SURRENDER OF AUTHORITY | 2015-11-18 |
131202006133 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111130002122 | 2011-11-30 | BIENNIAL STATEMENT | 2011-12-01 |
091118002191 | 2009-11-18 | BIENNIAL STATEMENT | 2009-12-01 |
071228002049 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State