Search icon

PERCEPTIVE CAPITAL MANAGEMENT, LLC

Company Details

Name: PERCEPTIVE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2016 (9 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 4913042
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-09-04 2024-12-19 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-04 2024-12-19 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-17 2024-09-04 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-17 2024-09-04 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-15 2022-02-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-15 2022-02-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002983 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
240904000180 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220217001977 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
200323060145 2020-03-23 BIENNIAL STATEMENT 2020-03-01
161202000634 2016-12-02 CERTIFICATE OF PUBLICATION 2016-12-02
160315000550 2016-03-15 ARTICLES OF ORGANIZATION 2016-03-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State