Name: | PERSELS & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 May 2009 (16 years ago) |
Entity Number: | 3815426 |
County: | New York |
Place of Formation: | Maryland |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2016-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-05 | 2016-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-28 | 2009-10-05 | Address | 29 WEST SUSQUEHANNA AVENUE, SUITE 400, TOWSON, MD, 21204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000925 | 2016-08-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-23 |
160621000170 | 2016-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-07-21 |
150504007998 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130501006230 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110506002135 | 2011-05-06 | BIENNIAL STATEMENT | 2011-05-01 |
100505000647 | 2010-05-05 | CERTIFICATE OF PUBLICATION | 2010-05-05 |
091005000303 | 2009-10-05 | CERTIFICATE OF CHANGE | 2009-10-05 |
090528000140 | 2009-05-28 | APPLICATION OF AUTHORITY | 2009-05-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State