Search icon

PERUSIA FIFTH CORPORATION

Company Details

Name: PERUSIA FIFTH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2005 (19 years ago)
Entity Number: 3239213
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ROBERT A. ROSSI, WINDELS MARX LANE & MITTENDORF, LLP DOS Process Agent 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CLAUDIO SCIURPA Chief Executive Officer 156 WEST 56TH STREET, C/O ROBERT A. ROSSI, WINDELS M, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 156 WEST 56TH STREET, C/O ROBERT A. ROSSI, WINDELS M, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-30 2023-08-04 Address 156 WEST 56TH STREET, C/O ROBERT A. ROSSI, WINDELS M, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-07-25 2023-08-04 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-08-04 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-04 2008-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-04 2008-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804003629 2023-08-04 BIENNIAL STATEMENT 2023-08-01
221006002399 2022-10-06 BIENNIAL STATEMENT 2021-08-01
191230060170 2019-12-30 BIENNIAL STATEMENT 2019-08-01
080725000917 2008-07-25 CERTIFICATE OF CHANGE 2008-07-25
050810000029 2005-08-10 CERTIFICATE OF AMENDMENT 2005-08-10
050804000167 2005-08-04 CERTIFICATE OF INCORPORATION 2005-08-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State