Name: | PERRIER CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2017 (8 years ago) |
Entity Number: | 5153295 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHIRLEY PERRIER | Agent | 118-17 UNION TURNPIKE 5E, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-06-01 | Address | 118-17 UNION TURNPIKE 5E, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2023-05-11 | 2023-06-01 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-13 | 2023-05-11 | Address | 118-17 UNION TURNPIKE 5E, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2017-06-13 | 2023-05-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005908 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230511001927 | 2023-05-11 | BIENNIAL STATEMENT | 2021-06-01 |
170817000213 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
170613010129 | 2017-06-13 | ARTICLES OF ORGANIZATION | 2017-06-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State