Search icon

PERK.COM US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERK.COM US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5164722
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: :187 WOLF ROAD, SUITE 101,, Albany, NY, United States, 12205
Principal Address: 1177 6TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent :187 WOLF ROAD, SUITE 101,, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
OFER DRUKER Chief Executive Officer 1177 6TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 1177 6TH AVE 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 1177 6TH AVE 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-03 Address 1177 6TH AVE 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-07-01 2025-07-03 Address :187 WOLF ROAD, SUITE 101,, Albany, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703003223 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230701001112 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210702001060 2021-07-02 BIENNIAL STATEMENT 2021-07-02
200805000109 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
SR-114457 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State