JAMES PERSE ENTERPRISES, INC.

Name: | JAMES PERSE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 3234966 |
ZIP code: | 90242 |
County: | New York |
Place of Formation: | California |
Address: | 7373 FLORES STREET, DOWNEY, CA, United States, 90242 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES PERSE | Chief Executive Officer | 7373 FLORES STREET, DOWNEY, CA, United States, 90242 |
Name | Role | Address |
---|---|---|
JAMES PERSE ENTERPRISES, INC. | DOS Process Agent | 7373 FLORES STREET, DOWNEY, CA, United States, 90242 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-111800 | Alcohol sale | 2022-11-18 | 2022-11-18 | 2024-11-30 | 1128 MADISON AVE, NEW YORK, New York, 10028 | Food & Beverage Business |
0267-22-104216 | Alcohol sale | 2022-11-18 | 2022-11-18 | 2024-11-30 | 368 BLEECKER ST, NEW YORK, New York, 10014 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-26 | 2022-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-23 | 2022-05-06 | Address | 7373 FLORES STREET, DOWNEY, CA, 90242, USA (Type of address: Chief Executive Officer) |
2013-07-23 | 2022-05-06 | Address | 7373 FLORES STREET, DOWNEY, CA, 90242, USA (Type of address: Service of Process) |
2009-08-17 | 2013-07-23 | Address | 3311 E SLAUSON AVE, VERNON, CA, 90058, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2013-07-23 | Address | 3311 E SLAUSON AVE, VERNON, CA, 90058, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506000803 | 2022-05-06 | CERTIFICATE OF TERMINATION | 2022-05-06 |
170727006167 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
150731006111 | 2015-07-31 | BIENNIAL STATEMENT | 2015-07-01 |
140226000395 | 2014-02-26 | CERTIFICATE OF CHANGE | 2014-02-26 |
130723006312 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State