Search icon

PERDIKARIS CONSTANTINE DEVELOPERS INC.

Headquarter

Company Details

Name: PERDIKARIS CONSTANTINE DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1990 (34 years ago)
Date of dissolution: 03 Jun 2019
Entity Number: 1497881
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 111 BOWMAN AVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BOWMAN AVE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
PANTELEIMAN PERDIKARIS Chief Executive Officer 111 BOWMAN AVE, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0271661
State:
CONNECTICUT

History

Start date End date Type Value
1997-02-12 2003-03-18 Address 2300 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1997-02-12 2003-03-18 Address M.P.O. BOX 247, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-05-17 2003-03-18 Address M.P.O. BOX 247, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1993-04-06 1997-02-12 Address 4 SHERBROOKE PARK, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1993-04-06 1993-05-17 Address 33 HARRISON STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190603000925 2019-06-03 CERTIFICATE OF DISSOLUTION 2019-06-03
050128002811 2005-01-28 BIENNIAL STATEMENT 2004-12-01
030318002543 2003-03-18 BIENNIAL STATEMENT 2002-12-01
001227002282 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990308002171 1999-03-08 BIENNIAL STATEMENT 1998-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State