Name: | PERIDANCE CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2006 (19 years ago) |
Entity Number: | 3416817 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-08-28 | Address | 126 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-09-17 | 2024-07-05 | Address | 126 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-07-08 | 2012-09-17 | Address | 126-128 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-04-07 | 2010-07-08 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-09-26 | 2008-04-07 | Address | 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001535 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240705002721 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
180904007200 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140903006876 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120917006204 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State