Name: | PERMEABLE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1981 (44 years ago) |
Date of dissolution: | 11 Sep 1996 |
Entity Number: | 706718 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 712 GINESI DRIVE, MORGANVILLE, NJ, United States, 07751 |
Address: | 228 SAINT JOHNS PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SEIDNER | Chief Executive Officer | 228 SAINT JOHNS PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
LEONARD SEIDNER | DOS Process Agent | 228 SAINT JOHNS PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-09 | 1993-08-16 | Address | 712 GINESI DRIVE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 1993-08-16 | Address | 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1981-06-23 | 1993-08-09 | Address | 163-07 DEPOT RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960911000527 | 1996-09-11 | CERTIFICATE OF DISSOLUTION | 1996-09-11 |
930816002256 | 1993-08-16 | BIENNIAL STATEMENT | 1992-06-01 |
930809002551 | 1993-08-09 | BIENNIAL STATEMENT | 1993-06-01 |
920219000561 | 1992-02-19 | CERTIFICATE OF AMENDMENT | 1992-02-19 |
A775405-4 | 1981-06-23 | CERTIFICATE OF INCORPORATION | 1981-06-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State