PERFECT HOME PLANS, INC.

Name: | PERFECT HOME PLANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (39 years ago) |
Entity Number: | 1117215 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 QUAIL PATH, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE AXELROD | Chief Executive Officer | 43 QUAIL PATH, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
PERFECT HOME PLANS, INC. | DOS Process Agent | 43 QUAIL PATH, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2012-12-18 | Address | 66 HARNED ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2012-12-18 | Address | 66 HARNED ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2012-12-18 | Address | 66 HARNED ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1986-10-06 | 1993-10-13 | Address | 1585 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218006104 | 2012-12-18 | BIENNIAL STATEMENT | 2012-10-01 |
101018002256 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081007002548 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061010003140 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041124002484 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State