Name: | PERPETUA LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2016 (9 years ago) |
Entity Number: | 4894015 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1801 Porter Street, Suite 300, Baltimore, MD, United States, 21230 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSCO HILL | Chief Executive Officer | 1801 PORTER STREET, SUITE 300, BALTIMORE, MD, United States, 21230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1801 PORTER STREET, SUITE 300, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 1801 PORTER STREET, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-10 | 2022-11-16 | Address | 162 WEST 56TH STREET, SUITE 1106, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002971 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
221206000233 | 2022-12-06 | BIENNIAL STATEMENT | 2022-02-01 |
221116000048 | 2022-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-14 |
160210000439 | 2016-02-10 | APPLICATION OF AUTHORITY | 2016-02-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State