Name: | PERFECT MATTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2010 (14 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 4035645 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 122 E 38TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERFECT MATTER INC. | DOS Process Agent | 122 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES JORASCH | Chief Executive Officer | 122 E 38TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2023-08-10 | Address | 122 E 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-12-18 | 2023-08-10 | Address | 122 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-12-29 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-29 | 2012-12-18 | Address | 240 EAST 39TH STREET, #44B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000270 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
201208060613 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
141229006527 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121218006642 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101229000110 | 2010-12-29 | CERTIFICATE OF INCORPORATION | 2010-12-29 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State