Search icon

PERVERSEVERSE.COM, LLC

Company Details

Name: PERVERSEVERSE.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831376
ZIP code: 92117
County: Putnam
Place of Formation: New York
Address: 6750 BEADNELL WAY #57, SAN DIEGO, CA, United States, 92117

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DENISE FEDERICO DOS Process Agent 6750 BEADNELL WAY #57, SAN DIEGO, CA, United States, 92117

History

Start date End date Type Value
2006-10-31 2012-11-21 Address 21A WILDWOOD MANOR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2003-12-02 2006-10-31 Address 8A WOODHILL GREEN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-11-06 2004-08-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-11-06 2003-12-02 Address 21 CONSITUTION DRIVE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061380 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006701 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141119006455 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121121006162 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101202002415 2010-12-02 BIENNIAL STATEMENT 2010-11-01
061031002362 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041105002454 2004-11-05 BIENNIAL STATEMENT 2004-11-01
040802000501 2004-08-02 CERTIFICATE OF CHANGE 2004-08-02
031202000393 2003-12-02 CERTIFICATE OF CHANGE 2003-12-02
021106000143 2002-11-06 ARTICLES OF ORGANIZATION 2002-11-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State