Search icon

PERK-UP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL EPSTEIN Chief Executive Officer 399 KNOLLWOOD ROAD, #309, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
PAUL EPSTEIN DOS Process Agent 399 KNOLLWOOD ROAD, #309, WHITE PLAINS, NY, United States, 10603

Legal Entity Identifier

LEI Number:
ETCWK9U6JF4CKK4CRC76

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2024-04-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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