Name: | PERSOLOG NORTH AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 3639876 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 PINE STREET, FLOOR 24, NEW YORK, NY, United States, 10005 |
Principal Address: | 870 PINE STREET, FLOOR 24, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PERSOLOG NORTH AMERICA CORP. | DOS Process Agent | 80 PINE STREET, FLOOR 24, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EBERHARD JUNG | Chief Executive Officer | 80 PINE STREET, FLOOR 24, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-22 | 2016-03-09 | Address | 75 BROAD ST, 21ST FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-02-22 | 2016-03-09 | Address | 75 BROAD ST, 21ST FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2010-02-22 | 2016-03-09 | Address | 75 BROAD ST, 21ST FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-03-04 | 2010-02-22 | Address | 75 BROAD STREET, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216000406 | 2016-12-16 | CERTIFICATE OF TERMINATION | 2016-12-16 |
160309006145 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140306007019 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
100222002169 | 2010-02-22 | BIENNIAL STATEMENT | 2010-03-01 |
080304001038 | 2008-03-04 | APPLICATION OF AUTHORITY | 2008-03-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State