Name: | PERRYTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2016 (9 years ago) |
Date of dissolution: | 25 Oct 2022 |
Entity Number: | 4944906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC F SALTZMAN | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-21 | 2022-12-16 | Address | 99 HUDSON ST,8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216002963 | 2022-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-25 |
220505001501 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
210521060384 | 2021-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
SR-106972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160913000493 | 2016-09-13 | CERTIFICATE OF PUBLICATION | 2016-09-13 |
160511000387 | 2016-05-11 | ARTICLES OF ORGANIZATION | 2016-05-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State