Entity Number 2084764
Status Active
NamePICTURE PERFECT SERVICES INC.
CountyNassau
Date of registration 15 Nov 1996 (28 years ago) 15 Nov 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3002 MERRICK ROAD, BELLMORE, NY, United States, 11710
Address ZIP code 11710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
3002 MERRICK ROAD, BELLMORE, NY, United States, 11710
LISA STERN
Chief Executive Officer
3002 MERRICK ROAD, BELLMORE, NY, United States, 11710
2002-12-09
2006-10-30
Address
3002 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2002-12-09
2006-10-30
Address
3002 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-12-09
2006-10-30
Address
3002 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1998-11-30
2002-12-09
Address
31 MERRICK AVE, STE 230, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-11-30
2002-12-09
Address
31 MERRICK AVE, STE 230, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-11-30
2002-12-09
Address
31 MERRICK AVE, STE 230, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-11-15
1998-11-30
Address
3834 NIAMI STREET, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
121227006168
2012-12-27
BIENNIAL STATEMENT
2012-11-01
110411002769
2011-04-11
BIENNIAL STATEMENT
2010-11-01
081027002739
2008-10-27
BIENNIAL STATEMENT
2008-11-01
061030002579
2006-10-30
BIENNIAL STATEMENT
2006-11-01
041229002677
2004-12-29
BIENNIAL STATEMENT
2004-11-01
021209002559
2002-12-09
BIENNIAL STATEMENT
2002-11-01
001204002203
2000-12-04
BIENNIAL STATEMENT
2000-11-01
981130002191
1998-11-30
BIENNIAL STATEMENT
1998-11-01
961115000202
1996-11-15
CERTIFICATE OF INCORPORATION
1996-11-15
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts