Search icon

PERSE NEW YORK, INC.

Company Details

Name: PERSE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385350
ZIP code: 90242
County: New York
Place of Formation: New York
Address: 7373 FLORES STREET, DOWNEY, CA, United States, 90242
Principal Address: 7373 FLORES ST, DOWNEY, CA, United States, 90242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PERSE NEW YORK, INC. DOS Process Agent 7373 FLORES STREET, DOWNEY, CA, United States, 90242

Chief Executive Officer

Name Role Address
JAMES PERSE Chief Executive Officer 7373 FLORES ST, DOWNEY, CA, United States, 90242

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 7373 FLORES ST, DOWNEY, CA, 90242, USA (Type of address: Chief Executive Officer)
2020-07-06 2024-07-08 Address 7373 FLORES STREET, DOWNEY, CA, 90242, USA (Type of address: Service of Process)
2014-02-26 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-26 2020-07-06 Address 7373 FLORES STREET, DOWNEY, CA, 90242, USA (Type of address: Service of Process)
2013-08-07 2024-07-08 Address 7373 FLORES ST, DOWNEY, CA, 90242, USA (Type of address: Chief Executive Officer)
2008-08-14 2013-08-07 Address 3311 EAST SLAUSON AVENUE, VERNON, CA, 90058, USA (Type of address: Principal Executive Office)
2008-08-14 2013-08-07 Address 3311 EAST SLAUSON AVENUE, VERNON, CA, 90058, USA (Type of address: Chief Executive Officer)
2006-07-07 2014-02-26 Address 3311 EAST SLAUSON AVENUE, VERNON, CA, 90058, USA (Type of address: Service of Process)
2006-07-07 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708000358 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220712002437 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200706060479 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180724006260 2018-07-24 BIENNIAL STATEMENT 2018-07-01
140718006260 2014-07-18 BIENNIAL STATEMENT 2014-07-01
140226000387 2014-02-26 CERTIFICATE OF CHANGE 2014-02-26
130807002233 2013-08-07 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01
120813002248 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100809002564 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080814002691 2008-08-14 BIENNIAL STATEMENT 2008-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State