Search icon

PERRY STREET SOFTWARE, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
C/O ERIC SILVERBERG DOS Process Agent 135 W 41st, Floor 5, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ERIC SILVERBERG Chief Executive Officer 135 W 41ST, FLOOR 5, NEW YORK, NY, United States, 10036

History

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)

Filings

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