Name: | PERIDANCE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 1955806 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 890 BROADWAY / 6TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGAL PERRY | Agent | 890 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 890 BROADWAY / 6TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
IGAL PERRY | Chief Executive Officer | 890 BROADWAY / 6TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-05 | 2007-09-24 | Address | 890 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-05-22 | 2007-09-24 | Address | 890 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2007-09-24 | Address | 890 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2007-05-22 | Address | 132 4TH AVE, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-09-05 | 2007-05-22 | Address | 132 FOURTH AVE, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-09-05 | 1999-09-22 | Address | 85 FOURTH AVE #5H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 2007-06-05 | Address | 132 FOURTH AVENUE, SECOND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000230 | 2011-09-29 | CERTIFICATE OF DISSOLUTION | 2011-09-29 |
090901002546 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070924002317 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
070605000535 | 2007-06-05 | CERTIFICATE OF CHANGE | 2007-06-05 |
070522002430 | 2007-05-22 | AMENDMENT TO BIENNIAL STATEMENT | 2005-09-01 |
051213002423 | 2005-12-13 | BIENNIAL STATEMENT | 2005-09-01 |
030903002304 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010822002561 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
990922002059 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970905002181 | 1997-09-05 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State