Name: | PERSPECTIVE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2000 (25 years ago) |
Entity Number: | 2498754 |
ZIP code: | 14450 |
County: | New York |
Place of Formation: | New York |
Address: | 295 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PERSPECTIVE PARTNERS, LLC | DOS Process Agent | 295 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-12 | 2024-04-02 | Address | 295 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-07 | 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 |
---|---|---|---|
240402003475 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220419001198 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
201112060016 | 2020-11-12 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31086 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State