DESIGNS BY FLORENCE PERCHUK, LTD.

Name: | DESIGNS BY FLORENCE PERCHUK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1991 (34 years ago) |
Entity Number: | 1511311 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 700 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE PERCHUK | Chief Executive Officer | 700 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
FLORENCE PERCHUK | DOS Process Agent | 700 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-14 | 2011-03-09 | Address | 700 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2003-02-14 | 2011-03-09 | Address | 700 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2011-03-09 | Address | 700 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2001-03-08 | 2003-02-14 | Address | 700 WEST END AVE, 2B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2001-03-08 | 2003-02-14 | Address | 60 E 42ND ST, STE 1166, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002024 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110309002116 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090126003115 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070316002145 | 2007-03-16 | BIENNIAL STATEMENT | 2007-02-01 |
050310002002 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State