Name: | PERSOLVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 3474186 |
ZIP code: | 91324 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 9301 corbin avenue, suite 1600, NORTHRIDGE, CA, United States, 91324 |
Contact Details
Phone +1 818-534-3101
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 9301 corbin avenue, suite 1600, NORTHRIDGE, CA, United States, 91324 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276366-DCA | Inactive | Business | 2008-01-24 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-12 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-12 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-01-09 | 2023-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-09 | 2023-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-22 | 2013-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-08 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006001434 | 2023-10-04 | SURRENDER OF AUTHORITY | 2023-10-04 |
230212000419 | 2023-02-12 | BIENNIAL STATEMENT | 2023-02-01 |
210201061997 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060350 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170202006328 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006168 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130220006419 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
130109001047 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
120822000175 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
110208003055 | 2011-02-08 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3310238 | RENEWAL | INVOICED | 2021-03-18 | 150 | Debt Collection Agency Renewal Fee |
2938595 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2520760 | RENEWAL | INVOICED | 2016-12-27 | 150 | Debt Collection Agency Renewal Fee |
1977443 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
892692 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
892693 | RENEWAL | INVOICED | 2011-02-01 | 150 | Debt Collection Agency Renewal Fee |
892694 | RENEWAL | INVOICED | 2008-11-18 | 150 | Debt Collection Agency Renewal Fee |
892691 | LICENSE | INVOICED | 2008-01-25 | 113 | Debt Collection License Fee |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State