PERRETTA GRAPHICS CORP.

Name: | PERRETTA GRAPHICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1981 (44 years ago) |
Entity Number: | 709563 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER PERRETTA | Chief Executive Officer | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PERRETTA | DOS Process Agent | 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-20 | 2025-07-03 | Address | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Address | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-07-03 | Address | 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703002915 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
250620002040 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
190701060294 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006320 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006336 | 2015-07-02 | 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