Search icon

PERFECT LOOK INC.

Company Details

Name: PERFECT LOOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2678043
ZIP code: 10462
County: Nassau
Place of Formation: New York
Principal Address: 482 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
Address: 1742 UNIONPORT ROAD, BRONX, NY, United States, 10462

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ILAN KREDLIK Chief Executive Officer 482 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
C/O YEHUDA LANGER DOS Process Agent 1742 UNIONPORT ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2008-07-21 2009-03-17 Address 1742 UNIONPOINT RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2008-07-21 2009-03-17 Address 1742 UNIONPOINT RD, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2008-07-09 2008-07-21 Address 1742 UNIONPOINT RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2008-07-09 2008-07-21 Address 1742 UNIONPOINT RD, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2001-09-06 2008-07-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1884448 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090317002695 2009-03-17 AMENDMENT TO BIENNIAL STATEMENT 2007-09-01
080721002481 2008-07-21 AMENDMENT TO BIENNIAL STATEMENT 2007-09-01
080709002195 2008-07-09 BIENNIAL STATEMENT 2007-09-01
080708000619 2008-07-08 CERTIFICATE OF AMENDMENT 2008-07-08
010906000276 2001-09-06 CERTIFICATE OF INCORPORATION 2001-09-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State