Search icon

PERNICOM CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 WALL STREET, SUITE 1105, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALBERT J BERGER Chief Executive Officer 82 WALL STREET, SUITE 1105, NEW YORK, NY, United States, 10005

History

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)

Filings

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