Name: | MRP PORT JEFFERSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1959 (66 years ago) |
Entity Number: | 120373 |
ZIP code: | 11576 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY PERGAMENT | DOS Process Agent | 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ROBERT PERGAMENT | Chief Executive Officer | 1500 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2009-07-22 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2009-07-22 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1978-03-17 | 1989-03-02 | Name | PERGAMENT PORT JEFFERSON CORP. |
1977-02-10 | 1993-02-17 | Address | 101 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1959-06-11 | 1978-03-17 | Name | PERGAMENT SYOSSET CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706002566 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090722002467 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070706002868 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
050817002141 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030610002174 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State