Name: | PERMANENT LOVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2000 (25 years ago) |
Date of dissolution: | 07 Jul 2009 |
Entity Number: | 2532496 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAMI JEM FILIPPI | Chief Executive Officer | 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2006-06-26 | Address | 355 GREENWICH ST, STE 2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2006-06-26 | Address | 355 GREENWICH ST, STE 2A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2006-06-26 | Address | 355 GREENWICH ST, STE 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-07-18 | 2002-07-15 | Address | 500 FIFTH AVENUE, SUITE 5225, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090707000420 | 2009-07-07 | CERTIFICATE OF DISSOLUTION | 2009-07-07 |
081226002018 | 2008-12-26 | BIENNIAL STATEMENT | 2008-07-01 |
060626002039 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040812002099 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020715002697 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000718000453 | 2000-07-18 | CERTIFICATE OF INCORPORATION | 2000-07-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State