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