PERRY 1415 CORPORATION

Name: | PERRY 1415 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2011 (14 years ago) |
Entity Number: | 4103934 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O DUANE MORRIS LLP, 100 HIGH ST., STE. 2400, BOSTON, MA, United States, 02110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. THOMAS F. MULLER | Chief Executive Officer | KAPALL EST., MARKTGASS 11, VADUZ, Liechtenstein, 9490 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | KAPALL EST., MARKTGASS 11, VADUZ, LIE (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | KAPALL EST., MARKTGASS 11, VADUZ, 9490, LIE (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-06-26 | Address | KAPALL EST., MARKTGASS 11, VADUZ, 9490, LIE (Type of address: Chief Executive Officer) |
2019-03-19 | 2021-06-02 | Address | KAPALL EST., MARKTGASS 11, VADUZ, 9490, LIE (Type of address: Chief Executive Officer) |
2013-07-30 | 2019-03-19 | Address | 325 COLUMBIA TURNPIKE STE 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626000679 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210602060954 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190606060371 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
190319060117 | 2019-03-19 | BIENNIAL STATEMENT | 2017-06-01 |
130730002318 | 2013-07-30 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State