Name: | PERK-UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1964 (61 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 172757 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, #309, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL EPSTEIN | Chief Executive Officer | 399 KNOLLWOOD ROAD, #309, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
PAUL EPSTEIN | DOS Process Agent | 399 KNOLLWOOD ROAD, #309, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2012-12-31 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2000-03-07 | 2004-03-24 | Address | 4 DIVISION ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2004-03-24 | Address | 4 DIVISION ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2000-03-07 | 2004-03-24 | Address | 26 KANE AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2000-03-07 | Address | 4 DIVISION STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000297 | 2019-12-31 | CERTIFICATE OF MERGER | 2019-12-31 |
190116060734 | 2019-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160728006107 | 2016-07-28 | BIENNIAL STATEMENT | 2016-01-01 |
140416002225 | 2014-04-16 | BIENNIAL STATEMENT | 2014-01-01 |
121231000419 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State