Name: | PERCUDISC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1990 (35 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1457761 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 170 EAST 77TH ST, NEW YORK, NY, United States, 10021 |
Address: | 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERSTEIN & CHURCHILL PC | DOS Process Agent | 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL CHOY MD | Chief Executive Officer | 170 EAST 77TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-11 | 1999-01-13 | Address | C/O LCA-VISION INC, 7840 MONTGOMERY RD, CINCINNATI, OH, 45236, USA (Type of address: Principal Executive Office) |
1996-09-11 | 1999-01-13 | Address | C/O GERSTEIN & CHURCHILL P.C., 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-09-11 | 1999-01-13 | Address | C/O LCA-VISION INC, 7840 MONTGOMERY RD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
1993-09-27 | 1996-09-11 | Address | 300 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-29 | 1993-09-27 | Address | 300 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935074 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040623002363 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
000606002371 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
990113002529 | 1999-01-13 | BIENNIAL STATEMENT | 1998-06-01 |
960911002230 | 1996-09-11 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State