Name: | PERFECT OUTPUT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2013 (11 years ago) |
Entity Number: | 4494244 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-04 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-02 | 2017-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002377 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211221003523 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191219060297 | 2019-12-19 | BIENNIAL STATEMENT | 2019-12-01 |
171221006240 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
170104000814 | 2017-01-04 | CERTIFICATE OF CHANGE | 2017-01-04 |
151229006057 | 2015-12-29 | BIENNIAL STATEMENT | 2015-12-01 |
131202000024 | 2013-12-02 | APPLICATION OF AUTHORITY | 2013-12-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State