Name: | CHARLES PERRELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1977 (48 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 437559 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 78 S BROADWAY, PO BOX 775, NYACK, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE SOMOS | Chief Executive Officer | 78 S BROADWAY, PO BOX 775, NYACK, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 S BROADWAY, PO BOX 775, NYACK, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2003-06-13 | Address | 157 ROUTE 303, VALLEY COTTAGE, NY, 10989, 1922, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2003-06-13 | Address | 157 ROUTE 303, VALLEY COTTAGE, NY, 10989, 1922, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2003-06-13 | Address | 157 ROUTE 303, VALLEY COTTAGE, NY, 10989, 1922, USA (Type of address: Service of Process) |
1977-06-10 | 1995-04-14 | Address | 1 LAWRENCE ST., NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170815030 | 2017-08-15 | ASSUMED NAME CORP INITIAL FILING | 2017-08-15 |
DP-1801069 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090623002631 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070607002584 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050826002441 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State