Name: | PERINA'S PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 2020 (5 years ago) |
Date of dissolution: | 01 Feb 2022 |
Entity Number: | 5772725 |
ZIP code: | 12491 |
County: | Ulster |
Place of Formation: | New York |
Address: | 96 JOHN ST., WEST HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
PERINA'S PLACE LLC | DOS Process Agent | 96 JOHN ST., WEST HURLEY, NY, United States, 12491 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-01 | 2023-01-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-01 | 2023-01-19 | Address | 96 JOHN ST., WEST HURLEY, NY, 12491, USA (Type of address: Service of Process) |
2020-06-23 | 2022-02-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-06-23 | 2022-02-01 | Address | 96 JOHN ST., WEST HURLEY, NY, 12491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119001046 | 2022-04-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-26 |
220201000301 | 2021-07-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-30 |
200623010211 | 2020-06-23 | ARTICLES OF ORGANIZATION | 2020-06-23 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State