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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PERSE NEW YORK, INC. | DOS Process Agent | 7373 FLORES STREET, DOWNEY, CA, United States, 90242 |
Name | Role | Address |
---|---|---|
JAMES PERSE | Chief Executive Officer | 7373 FLORES ST, DOWNEY, CA, United States, 90242 |
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 |
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