Name: | PERFECT POLY PACK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1972 (53 years ago) |
Entity Number: | 322727 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 253 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Principal Address: | MARTIN FRIEDMAN, 253 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN FRIEDMAN | Chief Executive Officer | 253 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2014-03-18 | Address | 115-117 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2014-03-18 | Address | 115-117 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2011-04-12 | 2014-03-18 | Address | 115-117 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1972-01-31 | 2011-04-12 | Address | 146 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002189 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120229002255 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
110412002911 | 2011-04-12 | BIENNIAL STATEMENT | 2010-01-01 |
C328505-2 | 2003-03-11 | ASSUMED NAME CORP INITIAL FILING | 2003-03-11 |
963543-4 | 1972-01-31 | CERTIFICATE OF INCORPORATION | 1972-01-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State