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 |
---|---|---|---|
2001-07-12 | 2015-07-02 | Address | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2015-07-02 | Address | 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2001-07-12 | 2015-07-02 | Address | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2001-07-12 | Address | 40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1993-08-06 | 1997-07-17 | Address | 12 BURNING HOLLOW ROAD, SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
130815006059 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
110802002287 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State