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 |
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 |
---|---|---|---|
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) |
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