Search icon

WOJCIECH PERKOWSKI, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WOJCIECH PERKOWSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (34 years ago)
Entity Number: 1584559
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 76 NASSAU AVE, PO BOX 381, BROOKLYN, NY, United States, 11222
Principal Address: 76 NASSAU AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER PERKOWSKI Chief Executive Officer 76 NASSAU AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 NASSAU AVE, PO BOX 381, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
F04000003155
State:
FLORIDA

History

Start date End date Type Value
1992-11-03 1997-10-08 Address 178 NASSAU AVE, BROOKLYN, NY, 11222, 4117, USA (Type of address: Chief Executive Officer)
1992-11-03 1997-10-08 Address 178 NASSAU AVE, BROOKLYN, NY, 11222, 4117, USA (Type of address: Principal Executive Office)
1992-11-03 1997-10-08 Address 178 NASSAU AVE, BROOKLYN, NY, 11222, 4117, USA (Type of address: Service of Process)
1991-10-24 1992-11-03 Address 178 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051122003277 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030930002445 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010924002464 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991022002377 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971008002641 1997-10-08 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State