Search icon

PERMA CORP.

Company Details

Name: PERMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1984 (41 years ago)
Date of dissolution: 30 Apr 2007
Entity Number: 946475
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: AMREP CORP, 641 LEXINGTON AVE 6TH FL, NEW YORK, NY, United States, 10022
Address: 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMREP CORPORATION DOS Process Agent 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES WALL Chief Executive Officer AMREP CORP, 641 LEXINGTON AVE 6TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-09-16 1998-09-28 Address % AMREP CORP, 641 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-09-28 Address % AMREP CORP, 641 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-01-27 2000-06-01 Address 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-01-27 2000-06-01 Address 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1993-06-15 1996-09-16 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070430000480 2007-04-30 CERTIFICATE OF DISSOLUTION 2007-04-30
000915002038 2000-09-15 BIENNIAL STATEMENT 2000-09-01
000601000650 2000-06-01 CERTIFICATE OF CHANGE 2000-06-01
980928002009 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960916002134 1996-09-16 BIENNIAL STATEMENT 1996-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State