Search icon

PERLOW CLAIMS MANAGEMENT, INC.

Company Details

Name: PERLOW CLAIMS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1984 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 924610
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 11 BEECH STREET, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BEECH STREET, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
AARON B. PERLOW Chief Executive Officer 11 BEECH STREET, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1993-05-18 1993-06-23 Address 11 BEECH STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-05-18 1993-06-23 Address 11 BEECH STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-05-18 1993-06-23 Address 11 BEECH STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1984-06-19 1993-05-18 Address 11 BEECH ST., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1501308 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960612002418 1996-06-12 BIENNIAL STATEMENT 1996-06-01
930623002315 1993-06-23 BIENNIAL STATEMENT 1993-06-01
930518002563 1993-05-18 BIENNIAL STATEMENT 1992-06-01
B113605-4 1984-06-19 CERTIFICATE OF INCORPORATION 1984-06-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State