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

Central Index Key

CIK number Mailing Address Business Address Phone
1396281 3 CANAL PLAZA, SUITE 100, PORTLAND, ME, 04101 3 CANAL PLAZA, 3RD FLOOR, PORTLAND, ME, 04101 207-553-7111

Filings since 2024-07-18

Form type X-17A-5
File number 008-67608
Filing date 2024-07-18
Reporting date 2022-12-31
File View File

Filings since 2024-03-12

Form type FOCUSN
File number 008-67608
Filing date 2024-03-12
Reporting date 2023-12-31
File View File

Filings since 2024-02-27

Form type X-17A-5
File number 008-67608
Filing date 2024-02-27
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type FOCUSN
File number 008-67608
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-67608
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-02-25

Form type X-17A-5
File number 008-67608
Filing date 2022-02-25
Reporting date 2021-12-31
File View File

Filings since 2021-02-24

Form type X-17A-5
File number 008-67608
Filing date 2021-02-24
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-67608
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type FOCUSN
File number 008-67608
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-67608
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-67608
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-67608
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-67608
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2017-02-27

Form type FOCUSN
File number 008-67608
Filing date 2017-02-27
Reporting date 2016-01-01
File View File

Filings since 2016-02-25

Form type FOCUSN
File number 008-67608
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2016-02-25

Form type X-17A-5
File number 008-67608
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-67608
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-67608
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-02-26

Form type FOCUSN
File number 008-67608
Filing date 2014-02-26
Reporting date 2013-12-31
File View File

Filings since 2014-02-26

Form type X-17A-5
File number 008-67608
Filing date 2014-02-26
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-67608
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-67608
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-24

Form type X-17A-5
File number 008-67608
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2012-02-24

Form type FOCUSN
File number 008-67608
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-67608
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67608
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-05-25

Form type X-17A-5/A
File number 008-67608
Filing date 2010-05-25
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-67608
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67608
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-25

Form type X-17A-5
File number 008-67608
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type FOCUSN
File number 008-67608
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-67608
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

DOS Process Agent

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

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)
2007-01-23 2011-10-20 Name HARDT GROUP INVESTOR SERVICES LLC
2007-01-23 2011-02-02 Address ATT: JEFFREY LANDLE, 99 PARK AVE, 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
170123006087 2017-01-23 BIENNIAL STATEMENT 2017-01-01
160408000540 2016-04-08 CERTIFICATE OF AMENDMENT 2016-04-08
150114007182 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130205002434 2013-02-05 BIENNIAL STATEMENT 2013-01-01
120125001049 2012-01-25 CERTIFICATE OF CHANGE 2012-01-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State