Name: | PERCEVAL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2022 |
Entity Number: | 2011899 |
ZIP code: | 08530 |
County: | New York |
Place of Formation: | Delaware |
Address: | 59 north franklin street, LAMBERTVILLE, NJ, United States, 08530 |
Principal Address: | 515 EAST 85TH STREET, STE PH A, NEW YORK, NY, United States, 10028 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JANE N ABITANTA | Chief Executive Officer | PERCEVAL ASSOCIATES INC, 515 EAST 85TH STREET, STE PH A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
jame n. abitanta | DOS Process Agent | 59 north franklin street, LAMBERTVILLE, NJ, United States, 08530 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-25 | 2023-05-16 | Address | PERCEVAL ASSOCIATES INC, 515 EAST 85TH STREET, STE PH A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2016-04-25 | 2023-05-16 | Address | 362 PACIFIC STREET, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2008-03-24 | 2016-04-25 | Address | 126 WAVERLY PLACE #3E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-10 | 2016-04-25 | Address | PERCEVAL ASSOCIATES INC, 590 WEST END AVE STE 10B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2016-04-25 | Address | 590 WEST END AVE STE 10B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516002143 | 2022-10-28 | SURRENDER OF AUTHORITY | 2022-10-28 |
200317060247 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180322006311 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160425006272 | 2016-04-25 | BIENNIAL STATEMENT | 2016-03-01 |
140331006473 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State