PER ANNUM, INC.

Name: | PER ANNUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1980 (45 years ago) |
Date of dissolution: | 27 Oct 2014 |
Entity Number: | 615196 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 555 8TH AVE, SUITE 203, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.B. SETTLE | Chief Executive Officer | 555 8TH AVE, SUITE 203, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 8TH AVE, SUITE 203, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2010-05-04 | Address | 48 WEST 25TH ST, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2010-05-04 | Address | 48 WEST 25TH ST, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2008-03-04 | 2010-05-04 | Address | 48 WEST 25TH ST, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-03-11 | 2008-03-04 | Address | 48 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2008-03-04 | Address | 48 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141027000050 | 2014-10-27 | CERTIFICATE OF DISSOLUTION | 2014-10-27 |
120306002647 | 2012-03-06 | BIENNIAL STATEMENT | 2012-03-01 |
100504002654 | 2010-05-04 | BIENNIAL STATEMENT | 2010-03-01 |
080304002530 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060419002511 | 2006-04-19 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State