Search icon

PERATON LABS INC.

Company Details

Name: PERATON LABS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151222
ZIP code: 20190
County: New York
Place of Formation: Delaware
Foreign Legal Name: PERATON LABS INC.
Address: 122 East 42nd Street, 18th Floor, New York, VA, United States, 20190
Principal Address: 150 Mount Airy Road, BASKING RIDGE, NJ, United States, 07920

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, VA, United States, 20190

Chief Executive Officer

Name Role Address
K. STUART SHEA Chief Executive Officer 1875 EXPLORER STREET, 2ND FLOOR, RESTON, VA, United States, 20190

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 1875 EXPLORER STREET, 2ND FLOOR, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 12975 WORLDGATE DRIVE, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2021-08-19 2023-10-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-08-19 2023-10-24 Address 150 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2021-08-19 2023-10-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002835 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211005000402 2021-10-05 BIENNIAL STATEMENT 2021-10-05
210819001078 2021-08-18 CERTIFICATE OF CHANGE BY ENTITY 2021-08-18
210812001209 2021-08-11 CERTIFICATE OF AMENDMENT 2021-08-11
191002061943 2019-10-02 BIENNIAL STATEMENT 2019-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State