Search icon

PEOPLEASE LLC

Company Details

Name: PEOPLEASE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857685
ZIP code: 12207
County: Rockland
Place of Formation: South Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

History

Start date End date Type Value
2023-12-01 2024-03-05 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-12-01 2024-03-05 Address 122 e. 42nd st., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-04-05 2022-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-05 2022-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-04 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-04-04 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2015-12-02 2022-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-12-02 2022-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240305002072 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
231201037417 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220404003160 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
211203002646 2021-12-03 BIENNIAL STATEMENT 2021-12-03
220405000179 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191202061541 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180221006241 2018-02-21 BIENNIAL STATEMENT 2017-12-01
151202000387 2015-12-02 APPLICATION OF AUTHORITY 2015-12-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State