Search icon

PERAOGULNE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ANDOVER COURT, MANHASSET, NY, United States, 11030

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL PROUNIS Chief Executive Officer 50 ANDOVER COURT, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
113353651
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
86180375
Mark:
DISCOVER PEACE OF MIND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DISCOVER PEACE OF MIND

Goods And Services

For:
Litigation support services
First Use:
2009-07-19
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
86180306
Mark:
HYBRID ANALYTICS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HYBRID ANALYTICS

Goods And Services

For:
Litigation support services
First Use:
2013-12-01
International Classes:
045 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State