Name: | PERPETUAL SUNSHINE I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2018 (7 years ago) |
Entity Number: | 5334692 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-02 | 2024-05-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-02 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-11 | 2022-04-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-11 | 2022-04-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-10 | 2021-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-03 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040698 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220402001980 | 2022-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-01 |
210311000737 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
210210000374 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
200527060160 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
180503000293 | 2018-05-03 | APPLICATION OF AUTHORITY | 2018-05-03 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State