Name: | PEREGRINE SAOL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2017 (8 years ago) |
Entity Number: | 5149093 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2024-07-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-06-05 | 2024-07-31 | Address | 1967 WEHRLE DR #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-09-08 | 2023-06-05 | Address | 1967 WEHRLE DR #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-07-01 | 2020-09-08 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-06-06 | 2023-06-05 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-06-06 | 2020-07-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002069 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
230605000292 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210708002100 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
200908000066 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200825000456 | 2020-08-25 | CERTIFICATE OF PUBLICATION | 2020-08-25 |
200701000009 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
190701060409 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
170606010158 | 2017-06-06 | ARTICLES OF ORGANIZATION | 2017-06-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State