Search icon

PERA CAPITAL LLC

Company Details

Name: PERA CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904756
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2017-11-21 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-11-21 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-30 2017-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-17 2017-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-08 2017-05-30 Address 3 COLUMBUS CIR FL 15, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-06-14 2014-07-08 Address 14 MURRAY ST # 128, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-02-22 2013-06-14 Address 41 RIVER TER, #2307, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2010-07-28 2012-02-22 Address 41 RIVER TER #2307, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2010-01-27 2010-07-28 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116002606 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220302000659 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200127060042 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180206006607 2018-02-06 BIENNIAL STATEMENT 2018-01-01
171121000158 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21
170530000026 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
170417000259 2017-04-17 CERTIFICATE OF CHANGE 2017-04-17
160104007504 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140708000061 2014-07-08 CERTIFICATE OF CHANGE 2014-07-08
140203006512 2014-02-03 BIENNIAL STATEMENT 2014-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State