Search icon

PERSEUS PARTNERS LLC

Company Details

Name: PERSEUS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341906
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ATTN: BETH THORNTON, 481 Washington Street 1N, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZEN8GM5OZI5K41 3341906 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O SIMONS HARDWARE & BATH, ATTN: BETH THORNTON, 421 THIRD AVENUE, NEW YORK, US-NY, US, 10016
Headquarters 481 Washington Street, 1N, New York, US-NY, US, 10013

Registration details

Registration Date 2013-09-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3341906

DOS Process Agent

Name Role Address
C/O TSG PLUMBING, LLC DOS Process Agent ATTN: BETH THORNTON, 481 Washington Street 1N, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-04-11 2024-02-20 Address ATTN: BETH THORNTON, 421 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-30 2006-04-11 Address 797 NORTH QUEENS AVE., LIDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001653 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200326060000 2020-03-26 BIENNIAL STATEMENT 2020-03-01
160303006068 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140429006331 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120419002457 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100504002451 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080514002324 2008-05-14 BIENNIAL STATEMENT 2008-03-01
060823000383 2006-08-23 CERTIFICATE OF PUBLICATION 2006-08-23
060411000966 2006-04-11 CERTIFICATE OF CHANGE 2006-04-11
060330000909 2006-03-30 ARTICLES OF ORGANIZATION 2006-03-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State