Search icon

PERRY STREET WEST, LLC

Company Details

Name: PERRY STREET WEST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753811
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-02 2018-09-28 Address 132 PERRY ST, STE 2B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-04-19 2008-04-02 Address 31 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-04-11 2004-04-19 Address 132 PERRY STREET, UNIT 2 FRONT/WEST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040710 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220607000648 2022-06-07 BIENNIAL STATEMENT 2022-04-01
200423060065 2020-04-23 BIENNIAL STATEMENT 2020-04-01
SR-35116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180928000309 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
180402006208 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160408006296 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140520006167 2014-05-20 BIENNIAL STATEMENT 2014-04-01
120612002094 2012-06-12 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State