Name: | PERFORATED SPECIALTIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1932 (92 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 43966 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN R. SHARKEY | Chief Executive Officer | 351 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-16 | 1992-12-08 | Address | 351 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1799995 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001129002191 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981203002147 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
970106002656 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
931208002672 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State