Name: | PERFECT PEARL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1955 (70 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 103846 |
ZIP code: | 07074 |
County: | New York |
Place of Formation: | New York |
Address: | 100 STATE ST, MOONACHIE, NJ, United States, 07074 |
Principal Address: | 1684 50TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 STATE ST, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
ALBERT SPITZER | Chief Executive Officer | 100 STATE ST, MOONACHIE, NJ, United States, 07074 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2007-07-11 | Address | 104 W 29TH ST, NEW YORK, NY, 10001, 5310, USA (Type of address: Service of Process) |
2003-06-09 | 2007-07-11 | Address | 104 W 29TH ST, NEW YORK, NY, 10001, 5310, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2007-07-11 | Address | 1684 50TH ST, BROOKLYN, NY, 11204, 5310, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2003-06-09 | Address | 104 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-28 | 2003-06-09 | Address | 104 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000734 | 2019-06-04 | CERTIFICATE OF DISSOLUTION | 2019-06-04 |
130701002521 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110707002055 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
20090611004 | 2009-06-11 | ASSUMED NAME LLC INITIAL FILING | 2009-06-11 |
070711002978 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State