Search icon

PERGAMENT CAPITAL, INC.

Company Details

Name: PERGAMENT CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602110
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 95 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE PERGAMENT Chief Executive Officer 95 FROCHLICH FARM BLVD, WOODBUY, NY, United States, 11797

DOS Process Agent

Name Role Address
MURRAY PERGAMENT DOS Process Agent 95 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2012-02-13 2018-02-01 Address 95 FROCHLICH FARM BLVD, WOODBUY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-01-14 2012-02-13 Address 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-03-04 2008-01-14 Address 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-03-04 2012-02-13 Address 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-03-04 2012-02-13 Address 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201006683 2018-02-01 BIENNIAL STATEMENT 2018-01-01
140304002538 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120213002270 2012-02-13 BIENNIAL STATEMENT 2012-01-01
080114003507 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060210002718 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State