Name: | THE LOUIS PERRY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2015 (10 years ago) |
Entity Number: | 4717383 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | THE PERRY GROUP, LTD. |
Fictitious Name: | THE LOUIS PERRY GROUP, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-27 | 2017-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504004286 | 2023-05-04 | BIENNIAL STATEMENT | 2023-02-01 |
210216060973 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190227060233 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170213006347 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150601000919 | 2015-06-01 | CERTIFICATE OF PUBLICATION | 2015-06-01 |
150227000228 | 2015-02-27 | APPLICATION OF AUTHORITY | 2015-02-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State