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 |
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 |
---|---|---|---|
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) |
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