THE PERKON CORP.

Name: | THE PERKON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1999 (26 years ago) |
Entity Number: | 2341598 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 375 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PERRIS | DOS Process Agent | 375 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MICHAEL PERRIS | Chief Executive Officer | 375 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2007-03-08 | Address | 375 GREENWICH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2007-03-08 | Address | 375 GREENWICH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2007-03-08 | Address | 375 GREENWICH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-02-22 | 2003-03-25 | Address | 375 GREENWICH ST, STE 814, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2003-03-25 | Address | 375 GREENWICH ST, STE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309006258 | 2016-03-09 | BIENNIAL STATEMENT | 2015-02-01 |
130410002251 | 2013-04-10 | BIENNIAL STATEMENT | 2013-02-01 |
090212003274 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070308002204 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050513002560 | 2005-05-13 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State