Name: | PERCY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2003 (22 years ago) |
Entity Number: | 2870071 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 723 EAST 27TH STREET, 2K, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POLLEY SHEERAN | Chief Executive Officer | 29 WILLOW ST, STE 2L, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PERCY MANAGEMENT, INC. | DOS Process Agent | 723 EAST 27TH STREET, 2K, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 29 WILLOW ST, STE 2L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-03 | Address | 29 WILLOW STREET #2L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2024-03-19 | 2024-03-19 | Address | 29 WILLOW ST, STE 2L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-03 | Address | 29 WILLOW ST, STE 2L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-08 | 2024-03-19 | Address | 29 WILLOW STREET #2L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-02-04 | 2024-03-19 | Address | 29 WILLOW ST, STE 2L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2013-02-04 | Address | 29 WILLOW ST, STE 2L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2013-02-04 | Address | 29 WILLOW ST, STE 2L, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2021-02-08 | Address | 29 WILLOW STREET #2L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006200 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240319002999 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
210208060372 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190206060179 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150206006204 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130204007122 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110228002096 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090202003417 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070221002452 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050617002391 | 2005-06-17 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State