Search icon

ROBERT S. PERSKIN, ESQUIRE, P.C.

Company Details

Name: ROBERT S. PERSKIN, ESQUIRE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Sep 1984 (41 years ago)
Date of dissolution: 21 Oct 1999
Entity Number: 942772
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-40 BELL BLVD, STE 501, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-40 BELL BLVD, STE 501, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
ROBERT S PERSKIN Chief Executive Officer 42-40 BELL BLVD, STE 501, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1993-05-10 1998-10-26 Address 42-40 BELL BOULEVARD, SUITE 208, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-10-26 Address 42-40 BELL BOULEVARD, SUITE 208, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-05-10 1998-10-26 Address 42-40 BELL BOULEVARD, SUITE 208, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1990-10-05 1993-05-10 Address 42-40 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1984-09-12 1990-10-05 Address 205-07 HILLSIDE AVE., HOLLISWOOD, NY, 11423, 9985, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991021000901 1999-10-21 CERTIFICATE OF DISSOLUTION 1999-10-21
981026002357 1998-10-26 BIENNIAL STATEMENT 1998-09-01
960916002287 1996-09-16 BIENNIAL STATEMENT 1996-09-01
000054011299 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930510002450 1993-05-10 BIENNIAL STATEMENT 1992-09-01
901005000341 1990-10-05 CERTIFICATE OF CHANGE 1990-10-05
B141028-4 1984-09-12 CERTIFICATE OF INCORPORATION 1984-09-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State