PEORI CORPORATION N.V.

Name: | PEORI CORPORATION N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1985 (40 years ago) |
Entity Number: | 980058 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Netherlands Antilles |
Address: | 418 N BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | C/O CYCAD MANAGEMENT LLC, 10436 SANTA MONICA BLVD, LOS ANGELES, CA, United States, 90025 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 N BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BASSAM ALGHANIM | Chief Executive Officer | 10436 SANTA MONICA BLVD, STE 3050, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 10436 SANTA MONICA BLVD, STE 3050, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 10436 SANTA MONICA BLVD, STE 3050, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-04-03 | Address | 10436 SANTA MONICA BLVD, STE 3050, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-04-03 | Address | 418 N BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-10 | 2023-03-31 | Address | 10436 SANTA MONICA BLVD, STE 3050, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003502 | 2023-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-03 |
230331001876 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210310060715 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
SR-13567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170303006443 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State