Search icon

PERFECTSERVE, INC.

Company Details

Name: PERFECTSERVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328229
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2160 Lakeside Centre Way, Suite 301, Knoxville, TN, United States, 37922

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PERFECTSERVE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GUILLAUME CASTEL Chief Executive Officer 2160 LAKESIDE CENTRE WAY, SUITE 301, KNOXVILLE, TN, United States, 37922

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2160 LAKESIDE CENTRE WAY, SUITE 301, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-12-03 Address 2160 LAKESIDE CENTRE WAY, SUITE 301, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-05 2021-05-10 Address 10024 INVESTMENT DRIVE, SUITE 200, KNOXVILLE, TN, 37932, USA (Type of address: Chief Executive Officer)
2016-04-05 2018-04-12 Address 10024 INVESTMENT DRIVE, SUITE 200, KNOXVILLE, TN, 37932, USA (Type of address: Service of Process)
2012-12-05 2016-04-05 Address 1225 EAST WEISGARBER ROAD, STE 300, KNOXVILLE, TN, 37909, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003976 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000443 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210510060560 2021-05-10 BIENNIAL STATEMENT 2020-12-01
SR-62243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008062 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180412000366 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
161229006043 2016-12-29 BIENNIAL STATEMENT 2016-12-01
160405006780 2016-04-05 BIENNIAL STATEMENT 2014-12-01
121205000315 2012-12-05 APPLICATION OF AUTHORITY 2012-12-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State