Search icon

PERLMUTTER PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERLMUTTER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396421
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 120 Prospect St., 600 THIRD AVENUE, New York, CT, United States, 10016
Principal Address: 120 Prospect St., Apt 38, Ridgefield, CT, United States, 06877

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STUART PERLMUTTER Chief Executive Officer 120 PROSPECT ST., APT 38, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
DAVID STUART PERLMUTTER DOS Process Agent 120 Prospect St., 600 THIRD AVENUE, New York, CT, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
3071036
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0754026
State:
CONNECTICUT

Licenses

Number Type End date
31PE0733545 CORPORATE BROKER 2025-10-03
109942691 REAL ESTATE PRINCIPAL OFFICE No data
10401314429 REAL ESTATE SALESPERSON 2026-03-18

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 4 WEST RED OAK LANE, STE 105, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-09 2024-09-09 Address 120 PROSPECT ST., APT 38, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-09-09 Address ATTN: ADAM COHEN, 666 THIRD AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-10-29 2024-09-09 Address 4 WEST RED OAK LANE, STE 105, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909002240 2024-09-09 BIENNIAL STATEMENT 2024-09-09
171003007393 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006311 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111115002278 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091029002481 2009-10-29 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State