Search icon

PERRY ELLIS SHARED SERVICES CORPORATION

Company Details

Name: PERRY ELLIS SHARED SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 26 Jul 2021
Entity Number: 3168970
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3000 NW 107TH AVENUE, MIAMI, FL, United States, 33172

DOS Process Agent

Name Role Address
PERRY ELLIS SHARED SERVICES CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE FELDENKREIS Chief Executive Officer 3000 NW 107TH AVENUE, MIAMI, FL, United States, 33172

History

Start date End date Type Value
2021-02-22 2021-07-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210728002014 2021-07-26 CERTIFICATE OF TERMINATION 2021-07-26
210222060079 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190204060365 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-90565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State