Name: | PERFECT RETENTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879455 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 247 METROPOLITAN AVE, NEW YORK, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 METROPOLITAN AVE, NEW YORK, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
STANLEY GREENSTEIN | Chief Executive Officer | 247 METROPOLITAN AVE, NEW YORK, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-14 | 1999-02-09 | Address | 470 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 1999-02-09 | Address | 470 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1994-12-28 | 1999-02-09 | Address | 470 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221002504 | 2013-02-21 | BIENNIAL STATEMENT | 2012-12-01 |
110107002466 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090212002204 | 2009-02-12 | BIENNIAL STATEMENT | 2008-12-01 |
061213002454 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050713002725 | 2005-07-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State