PERFECT SHOULDER COMPANY INC.

Name: | PERFECT SHOULDER COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1963 (62 years ago) |
Entity Number: | 158051 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 2 CORTLANDT ST, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD GREENBERG | Chief Executive Officer | 2 COTRLANDT ST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
PERFECT SHOULDER COMPANY INC. | DOS Process Agent | 2 CORTLANDT ST, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2021-06-02 | Address | 2 CORTLANDT ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1997-05-30 | 2012-11-13 | Address | 601 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-01-22 | 2012-11-13 | Address | 601 W 26TH ST, NEW YORK, NY, 10001, 1101, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2012-11-13 | Address | 601 W 26TH ST, NEW YORK, NY, 10001, 1101, USA (Type of address: Chief Executive Officer) |
1985-08-20 | 1997-05-30 | Address | 601 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060886 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
20191212074 | 2019-12-12 | ASSUMED NAME CORP INITIAL FILING | 2019-12-12 |
190619060039 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170602007133 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
130628006238 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State