Search icon

MICHEL PERRY, INC.

Company Details

Name: MICHEL PERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2510014
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036
Principal Address: NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
C/O ROMANO-DDK & COMPANY LLP DOS Process Agent 1500 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-07-02 2004-05-19 Address 4 RUE DES PETITS PE'RES, PARIS, 75002, FRA (Type of address: Chief Executive Officer)
2002-07-02 2004-05-19 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-11-01 2004-05-19 Address 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-15 2000-11-01 Address 227 MULBERRY STREET, NEW YORK, NY, 10012, 4104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1769002 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040519002848 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020702002440 2002-07-02 BIENNIAL STATEMENT 2002-05-01
001101000532 2000-11-01 CERTIFICATE OF AMENDMENT 2000-11-01
000515000309 2000-05-15 CERTIFICATE OF INCORPORATION 2000-05-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State