Search icon

PERRY THOMPSON THIRD LLC

Company Details

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

DOS Process Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. DOS Process Agent 271 madison avenue, suit 1200, New York, NY, United States, 10016

Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

History

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)

Filings

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