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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZEN8GM5OZI5K41 | 3341906 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O TSG PLUMBING, LLC | DOS Process Agent | ATTN: BETH THORNTON, 481 Washington Street 1N, NEW YORK, NY, United States, 10013 |
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) |
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