Search icon

PERPETUAL AMERICAS FUNDS DISTRIBUTORS, LLC

Company Details

Name: PERPETUAL AMERICAS FUNDS DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466371
ZIP code: 12207
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent ATTN: LEGAL DEPARTMENT, Albany, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001396281
Phone:
207-553-7111

Latest Filings

Form type:
FOCUSN
File number:
008-67608
Filing date:
2025-03-10
File:
Form type:
X-17A-5
File number:
008-67608
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-67608
Filing date:
2024-07-18
File:
Form type:
FOCUSN
File number:
008-67608
Filing date:
2024-03-12
File:
Form type:
X-17A-5
File number:
008-67608
Filing date:
2024-02-27
File:

History

Start date End date Type Value
2021-05-21 2023-10-31 Name JOHCM FUNDS DISTRIBUTORS, LLC
2016-04-08 2021-05-21 Name FORESIDE FUND PARTNERS LLC
2012-01-25 2023-10-31 Address ATTN: LEGAL DEPARTMENT, THREE CANAL PLAZA SUITE 100, PORTLAND, MA, 04101, USA (Type of address: Service of Process)
2011-10-20 2016-04-08 Name ARDEN SECURITIES LLC
2011-02-02 2012-01-25 Address ATT: JEFFREY LANDLE, 99 PARK AVENUE / SUITE 1550, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001828 2023-10-31 CERTIFICATE OF AMENDMENT 2023-10-31
230130000547 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210521000405 2021-05-21 CERTIFICATE OF AMENDMENT 2021-05-21
210105062201 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060894 2019-01-03 BIENNIAL STATEMENT 2019-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State