Name: | ONE A PERRY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2010 (15 years ago) |
Entity Number: | 3903450 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-12 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-14 | 2023-06-12 | Address | 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2013-07-11 | 2016-01-14 | Address | 184 KENT AVENUE, C706, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2010-01-22 | 2013-07-11 | Address | 401 WEST STREET, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000119 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230804002026 | 2023-08-04 | BIENNIAL STATEMENT | 2022-01-01 |
230612004213 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
200106061051 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180119006193 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
160114006001 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
140522006313 | 2014-05-22 | BIENNIAL STATEMENT | 2014-01-01 |
130711006460 | 2013-07-11 | BIENNIAL STATEMENT | 2012-01-01 |
100122000928 | 2010-01-22 | ARTICLES OF ORGANIZATION | 2010-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State