Name: | PERRY THOMPSON THIRD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2002 (22 years ago) |
Entity Number: | 2800941 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 madison avenue, suit 1200, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | DOS Process Agent | 271 madison avenue, suit 1200, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-06-14 | Address | 8 EAST LAKE DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2016-08-04 | 2020-08-03 | Address | 306 BOLZ STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2015-11-13 | 2016-08-04 | Address | 87 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
2015-11-13 | 2024-06-14 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-08-13 | 2015-11-13 | Address | 306 BOLZ STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2006-08-17 | 2014-08-13 | Address | 450 SEVENTH AVE / 37TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2002-08-14 | 2006-08-17 | Address | 450 SEVENTH AVENUE 37TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001894 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200803062346 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007405 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160804007304 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
151113000462 | 2015-11-13 | CERTIFICATE OF CHANGE | 2015-11-13 |
140813006576 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120823002180 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100826003106 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080806002396 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060817002088 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State