Search icon

CB PERINTON OPERATOR, INC.

Company Details

Name: CB PERINTON OPERATOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212543
ZIP code: 12207
County: Monroe
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LUCINDA M. BAIER Chief Executive Officer 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-01 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2018-03-28 2020-03-02 Address 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2016-10-05 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-05 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066067 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301003922 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060589 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180328006013 2018-03-28 BIENNIAL STATEMENT 2018-03-01
161005000495 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State