Entity Number 288081
Status Inactive
NameEIGHTY-EIGHT PERRY CORPORATION
CountyNew York
Date of registration 26 Jan 1970 (55 years ago) 26 Jan 1970
Date of dissolution 27 May 2015 27 May 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 111 HOWARD BLVD, STE 150, MT ARLINGTN, NJ, United States, 07856
Address ZIP code
Principal Address 111 HOWARD BLVD, STE 150, MT ARLINGTON, NJ, United States, 07856
Principal Address ZIP code
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
THE CORPORATION
DOS Process Agent
111 HOWARD BLVD, STE 150, MT ARLINGTN, NJ, United States, 07856
JORGE JIMENEZ
Chief Executive Officer
111 HOWARD BLVD, STE 150, MT ARLINGTON, NJ, United States, 07856
1993-04-23
2014-02-07
Address
88 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-04-23
2014-02-07
Address
88 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-04-23
2014-02-07
Address
88 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1979-11-02
1993-04-23
Address
88 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1970-01-26
1979-11-02
Address
36 W. 44TH ST., ROOM 1007, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
150527000755
2015-05-27
CERTIFICATE OF DISSOLUTION
2015-05-27
140207002377
2014-02-07
BIENNIAL STATEMENT
2014-01-01
040416002761
2004-04-16
BIENNIAL STATEMENT
2004-01-01
020110002328
2002-01-10
BIENNIAL STATEMENT
2002-01-01
C294519-2
2000-10-16
ASSUMED NAME CORP INITIAL FILING
2000-10-16
000214002255
2000-02-14
BIENNIAL STATEMENT
2000-01-01
980121002336
1998-01-21
BIENNIAL STATEMENT
1998-01-01
940311002541
1994-03-11
BIENNIAL STATEMENT
1994-01-01
930423002080
1993-04-23
BIENNIAL STATEMENT
1993-01-01
A618662-2
1979-11-02
CERTIFICATE OF AMENDMENT
1979-11-02
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts