Name: | PERMELL MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1946 (79 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 58760 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-10 | 1989-05-18 | Address | 850 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1946-05-15 | 1978-10-10 | Address | 1 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-626195 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
C012581-3 | 1989-05-18 | CERTIFICATE OF AMENDMENT | 1989-05-18 |
B157031-2 | 1984-11-01 | ASSUMED NAME CORP INITIAL FILING | 1984-11-01 |
A521742-3 | 1978-10-10 | CERTIFICATE OF AMENDMENT | 1978-10-10 |
621741-3 | 1967-06-01 | CERTIFICATE OF AMENDMENT | 1967-06-01 |
6701-124 | 1946-05-15 | CERTIFICATE OF INCORPORATION | 1946-05-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State