Search icon

PERSOLVE, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 9301 corbin avenue, suite 1600, NORTHRIDGE, CA, United States, 91324

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1276366-DCA Inactive Business 2008-01-24 2023-01-31

History

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)

Filings

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

Fine And Fees

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