Name: | PERRY BOYCE LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2016 (9 years ago) |
Entity Number: | 5010795 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 SECOND AVENUE, SUITE 22, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
TRACEY BOYCE | DOS Process Agent | 56 SECOND AVENUE, SUITE 22, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
TRACEY BOYCE | Agent | 34 CROOKE AVENUE, UNIT 4B, BROOKLYN, NY, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-04 | 2025-05-20 | Address | 56 SECOND AVENUE, SUITE 22, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2016-09-20 | 2021-02-04 | Address | 34 CROOKE AVE, UNIT 4B, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2016-09-20 | 2025-05-20 | Address | 34 CROOKE AVENUE, UNIT 4B, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000323 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
210204060667 | 2021-02-04 | BIENNIAL STATEMENT | 2020-09-01 |
180924006210 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160920010041 | 2016-09-20 | ARTICLES OF ORGANIZATION | 2016-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State