-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
PERRIER GEMS, INC.
Company Details
Name: |
PERRIER GEMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jun 1989 (36 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1361036 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
579 FIFTH AVE, #1000, NEW YORK, NY, United States, 10017 |
Chief Executive Officer
Name |
Role |
Address |
PERRI KLEIN
|
Chief Executive Officer
|
579 FIFTH AVE, #1000, NEW YORK, NY, United States, 10017
|
DOS Process Agent
Name |
Role |
Address |
PERRI KLEIN
|
DOS Process Agent
|
579 FIFTH AVE, #1000, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1989-06-14
|
1993-02-09
|
Address
|
12 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1556932
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
930914002033
|
1993-09-14
|
BIENNIAL STATEMENT
|
1993-06-01
|
930209003224
|
1993-02-09
|
BIENNIAL STATEMENT
|
1992-06-01
|
C022425-2
|
1989-06-14
|
CERTIFICATE OF INCORPORATION
|
1989-06-14
|
Date of last update: 09 Feb 2025
Sources:
New York Secretary of State