Search icon

PERUSA, INC.

Company Details

Name: PERUSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1011377
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-05 81ST ST, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-05 81ST ST, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
J SALAS Chief Executive Officer 40-05 81ST ST, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1993-05-10 1997-10-01 Address 86-24 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-10-01 Address 86-24 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-05-10 1997-10-01 Address 86-24 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1985-07-12 1993-05-10 Address 40-05 81ST ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797979 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990813002427 1999-08-13 BIENNIAL STATEMENT 1999-07-01
971001002084 1997-10-01 BIENNIAL STATEMENT 1997-07-01
930510002792 1993-05-10 BIENNIAL STATEMENT 1992-07-01
C067340-3 1989-10-20 CERTIFICATE OF AMENDMENT 1989-10-20
B246882-4 1985-07-12 CERTIFICATE OF INCORPORATION 1985-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0002811 Other Contract Actions 2000-05-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 830
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 2000-05-15
Termination Date 2002-01-15
Section 1332
Status Terminated

Parties

Name CAMBIO EXACTO, S.A.
Role Plaintiff
Name PERUSA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State