Name: | PURMM CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2012 (13 years ago) |
Entity Number: | 4272293 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 CRABAPPLE DR., ROSLYN, NY, United States, 11576 |
Principal Address: | 25 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PNINI | Chief Executive Officer | 25 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
PURMM CAPITAL CORP | DOS Process Agent | 25 CRABAPPLE DR., ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 25 CRABAPPLE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-12-18 | Address | 25 CRABAPPLE DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-02 | Address | 25 CRABAPPLE DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2018-07-02 | 2024-12-18 | Address | 25 CRABAPPLE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2018-07-02 | Address | 25 CRABAPPLE DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001941 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
200702060416 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006519 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
161128001302 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
160705006743 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State