PERRY EUROPEAN ASSOCIATES, LLC

Name: | PERRY EUROPEAN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2000 (25 years ago) |
Date of dissolution: | 16 Dec 2014 |
Entity Number: | 2507332 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN MICHAEL NEUS, 767 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PERRY CAPITAL LLC | DOS Process Agent | ATTN MICHAEL NEUS, 767 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2014-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-11 | 2014-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-05 | 2007-10-11 | Address | 767 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2000-05-08 | 2006-05-05 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141216000429 | 2014-12-16 | SURRENDER OF AUTHORITY | 2014-12-16 |
120521006068 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100426002167 | 2010-04-26 | BIENNIAL STATEMENT | 2010-05-01 |
090130002339 | 2009-01-30 | BIENNIAL STATEMENT | 2008-05-01 |
071011000942 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State