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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
K. STUART SHEA | Chief Executive Officer | 1875 EXPLORER STREET, 2ND FLOOR, RESTON, VA, United States, 20190 |
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) |
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