Name: | PERRY STREET SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2010 (14 years ago) |
Entity Number: | 3986731 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 41st, Floor 5, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000000
Share Par Value 0.0001
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NDQDS1LDFMD8 | 2021-11-20 | 489 5TH AVE, SUITE 29A, NEW YORK, NY, 10017, 6137, USA | 489 5TH AVE, SUITE 29A, NEW YORK, NY, 10017, 6137, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-11-25 |
Initial Registration Date | 2020-11-20 |
Entity Start Date | 2010-08-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TODD SOWERS |
Address | 489 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TODD SOWERS |
Address | 489 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O ERIC SILVERBERG | DOS Process Agent | 135 W 41st, Floor 5, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ERIC SILVERBERG | Chief Executive Officer | 135 W 41ST, FLOOR 5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 489 FIFTH AVE SUITE, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 54 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 489 FIFTH AVENUE,, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-01 | Address | 489 FIFTH AVE SUITE, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-03 | Address | 489 FIFTH AVENUE,, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-03-21 | 2018-08-01 | Address | 489 FIFTH AVENUE,, SUITE 29A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-03-21 | 2018-08-01 | Address | 489 FIFTH AVE SUITE 29A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2018-08-01 | Address | 489 FIFTH AVE, SUITE 29A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-03-28 | 2014-03-21 | Address | 300 WEST 23RD STREET, APARTMENT 5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-04 | 2014-03-21 | Address | 109 ROUND CT, PETALUMA, CA, 94952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034912 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001377 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061596 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007005 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007284 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006608 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
140321002275 | 2014-03-21 | BIENNIAL STATEMENT | 2012-08-01 |
140321000694 | 2014-03-21 | CERTIFICATE OF CHANGE | 2014-03-21 |
130328000024 | 2013-03-28 | CERTIFICATE OF CHANGE | 2013-03-28 |
130104006060 | 2013-01-04 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State