Name: | OURPERFECTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2014 (10 years ago) |
Entity Number: | 4650218 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2024-06-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-05-17 | 2024-06-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-01-26 | 2022-05-17 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2014-10-14 | 2016-01-26 | Address | 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002650 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220517004054 | 2022-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-17 |
201019060565 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
160126000293 | 2016-01-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-01-26 |
150915000328 | 2015-09-15 | CERTIFICATE OF AMENDMENT | 2015-09-15 |
141014010139 | 2014-10-14 | ARTICLES OF ORGANIZATION | 2014-10-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State