Name: | PERKINS PARK APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1956 (69 years ago) |
Entity Number: | 102621 |
ZIP code: | 14534 |
County: | Wayne |
Place of Formation: | New York |
Address: | 7943 Oak Brook Circle, Pittsford, NY, United States, 14534 |
Principal Address: | 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN DEGEORGE | Chief Executive Officer | 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
PERKINS PARK APARTMENTS, INC. | DOS Process Agent | 7943 Oak Brook Circle, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 1067 GATEWAY DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2024-03-25 | Address | 1067 GATEWAY DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2024-03-25 | Address | 1067 GATEWAY DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2021-11-19 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-03 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325002204 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
211122003157 | 2021-11-19 | CERTIFICATE OF AMENDMENT | 2021-11-19 |
200702060247 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
191023000215 | 2019-10-23 | CERTIFICATE OF AMENDMENT | 2019-10-23 |
180702007797 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State