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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BEECH STREET, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
AARON B. PERLOW | Chief Executive Officer | 11 BEECH STREET, BALDWIN, NY, United States, 11510 |
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) |
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