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
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O ROMANO-DDK & COMPANY LLP | DOS Process Agent | 1500 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036 |
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) |
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