Name: | PERNICOM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1989 (36 years ago) |
Date of dissolution: | 09 Dec 1999 |
Entity Number: | 1354180 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 82 WALL STREET, SUITE 1105, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 WALL STREET, SUITE 1105, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALBERT J BERGER | Chief Executive Officer | 82 WALL STREET, SUITE 1105, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 1993-07-20 | Address | PERNICOM CORPORATION, 82 WALL STREET, SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1989-05-18 | 1992-11-23 | Address | 51 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991209000265 | 1999-12-09 | CERTIFICATE OF TERMINATION | 1999-12-09 |
990713002462 | 1999-07-13 | BIENNIAL STATEMENT | 1999-05-01 |
970616002373 | 1997-06-16 | BIENNIAL STATEMENT | 1997-05-01 |
930720002015 | 1993-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
921123002934 | 1992-11-23 | BIENNIAL STATEMENT | 1992-05-01 |
C012800-4 | 1989-05-18 | APPLICATION OF AUTHORITY | 1989-05-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State