Name: | PERRY H. KOPLIK & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1960 (64 years ago) |
Entity Number: | 133979 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: RICHARD BORISOFF, 1285 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 60
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R. KOPLIK | Chief Executive Officer | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL WEISS RIFKIND WHARTON & GARRISON | DOS Process Agent | ATTN: RICHARD BORISOFF, 1285 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1998-12-15 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1998-12-15 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-12-10 | 1998-12-15 | Address | ATTN: THEODORE S. LYNN, ESQ., SEVEN HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1989-09-13 | 1991-12-10 | Address | 237 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-06-06 | 1989-09-13 | Address | 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981215002094 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
961217002403 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
940103002065 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
930111003297 | 1993-01-11 | BIENNIAL STATEMENT | 1992-12-01 |
911210000467 | 1991-12-10 | CERTIFICATE OF CHANGE | 1991-12-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State