Name: | PERSEUS ACQUISITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2343080 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2728 32ND ST NW, WASHINGTON, DC, United States, 20008 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRANK H PEARL | Chief Executive Officer | 2099 PENNSYLVANIA AVE NW, SUITE 900, WASHINGTON, DC, United States, 20006 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-05 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-05 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1665271 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030319002537 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
010419002527 | 2001-04-19 | BIENNIAL STATEMENT | 2001-02-01 |
991203000038 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990205000786 | 1999-02-05 | CERTIFICATE OF INCORPORATION | 1999-02-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State