Name: | AARON PERKIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1963 (62 years ago) |
Date of dissolution: | 18 Sep 2015 |
Entity Number: | 157120 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 243 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD LAST | Chief Executive Officer | 243 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1963-05-20 | 1995-05-01 | Address | 200 WEST 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150918000335 | 2015-09-18 | CERTIFICATE OF DISSOLUTION | 2015-09-18 |
970529002579 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
950501002206 | 1995-05-01 | BIENNIAL STATEMENT | 1993-05-01 |
C088002-2 | 1989-12-19 | ASSUMED NAME CORP INITIAL FILING | 1989-12-19 |
C036210-4 | 1989-07-24 | CERTIFICATE OF MERGER | 1989-07-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State