Search icon

PERRY 1415 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DR. THOMAS F. MULLER Chief Executive Officer KAPALL EST., MARKTGASS 11, VADUZ, Liechtenstein, 9490

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State