PERAOGULNE CORP.

Name: | PERAOGULNE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2000 (24 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 2585468 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 21 PENN PLAZA, SUITE 1010, NEW YORK, NY, United States, 10001 |
Address: | 50 ANDOVER COURT, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 ANDOVER COURT, MANHASSET, NY, United States, 11030 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL PROUNIS | Chief Executive Officer | 50 ANDOVER COURT, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2012-12-31 | Address | 21 PENN PLAZA / SUITE 1010, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-12-20 | 2024-12-20 | Address | 50 ANDOVER COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2010-12-20 | 2024-12-20 | Address | 50 ANDOVER COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2005-01-07 | 2010-12-20 | Address | 21 PENN PLAZA, STE 1010, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2010-12-20 | Address | 50 ANDOVER CT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000532 | 2024-09-30 | SURRENDER OF AUTHORITY | 2024-09-30 |
121231002135 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101220002559 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081124003047 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061129002622 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State