Search icon

P3RSON, INC

Company Details

Name: P3RSON, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4985730
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 1 Barker Avenue, White Plains, NY, United States, 10601

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SECUNDINO FULGENCIO Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-31 2023-12-06 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-31 2023-12-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-12-06 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-10-31 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2016-08-01 2023-10-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-08-01 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2016-08-01 2023-10-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000287 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231031001990 2023-10-31 BIENNIAL STATEMENT 2022-08-01
160801000368 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State