PERFECT COURIER LTD.

Name: | PERFECT COURIER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1979 (46 years ago) |
Date of dissolution: | 03 May 2016 |
Entity Number: | 572351 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 NORTH 11TH ST, BROOKLYN, NY, United States, 11211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK WESLEY | Chief Executive Officer | 5 NORTH 11TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-05-31 | 2015-07-22 | Address | 5 NORTH 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2014-06-13 | Address | 5 NORTH 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1987-03-11 | 2001-05-31 | Address | 421 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190708010 | 2019-07-08 | ASSUMED NAME LLC INITIAL FILING | 2019-07-08 |
SR-9322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9321 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160503000133 | 2016-05-03 | CERTIFICATE OF MERGER | 2016-05-03 |
150722006015 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State