Search icon

PEREZ, A PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PEREZ, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2009 (16 years ago)
Entity Number: 3889041
ZIP code: 70801
County: New York
Place of Formation: Louisiana
Activity Description: Architecture, Landscape Architecture, Interior Design, Real Estate, Development Consulting services, Feasibility Studies, Physical Needs Assessments, Damage Assessments, Design, Construction Management, Project Management
Address: 450 LAUREL STREET, 8TH FLOOR, BATON ROUGE, LA, United States, 70801
Principal Address: 2525 BURGUNDY ST, NEW ORLEANS, LA, United States, 70117

Contact Details

Website https://www.e-perez.com

Phone +1 917-966-1777

Chief Executive Officer

Name Role Address
ANGELA O'BYRNE Chief Executive Officer 2525 BURGUNDY ST, NEW ORLEANS, LA, United States, 70117

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 450 LAUREL STREET, 8TH FLOOR, BATON ROUGE, LA, United States, 70801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 2525 BURGUNDY ST, NEW ORLEANS, LA, 70117, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-06 Address 501 LOUISIANA AVE, BATON ROUGE, LA, 70802, USA (Type of address: Service of Process)
2017-12-04 2023-12-06 Address 2525 BURGUNDY ST, NEW ORLEANS, LA, 70117, USA (Type of address: Chief Executive Officer)
2014-10-31 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-31 2019-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001986 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211214001843 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202061889 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007223 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160429006143 2016-04-29 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State