9 PERIDOM INC.

Name: | 9 PERIDOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1994 (31 years ago) |
Date of dissolution: | 05 Aug 2024 |
Entity Number: | 1838931 |
ZIP code: | 10006 |
County: | Queens |
Place of Formation: | New York |
Address: | 9 THAMES ST, NEW YORK, NY, United States, 10006 |
Principal Address: | 9 THAMES STREET, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 THAMES ST, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
DOMINIC CUFFARO JR | Chief Executive Officer | 9 THAMES STREET, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-17 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-07-30 | 2024-09-05 | Address | 9 THAMES ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1996-09-04 | 2024-09-05 | Address | 9 THAMES STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1994-07-25 | 2021-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1994-07-25 | 2010-07-30 | Address | 1751 CROPSEY AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001022 | 2024-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-05 |
120806002103 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100730002895 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080724003024 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060626002483 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State