Name: | PERFICAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1946 (79 years ago) |
Date of dissolution: | 29 Jun 1983 |
Entity Number: | 58668 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 800 EIGHTH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERFICAST, INC. | DOS Process Agent | 800 EIGHTH AVE., NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A994765-3 | 1983-06-29 | CERTIFICATE OF DISSOLUTION | 1983-06-29 |
Z008359-2 | 1979-12-27 | ASSUMED NAME CORP INITIAL FILING | 1979-12-27 |
6689-127 | 1946-05-03 | CERTIFICATE OF INCORPORATION | 1946-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11725942 | 0215000 | 1977-03-24 | 71 WEST 47TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-03-29 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-03-29 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-03-29 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-03-29 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State