Search icon

PERKINS PARK APARTMENTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN DEGEORGE Chief Executive Officer 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
PERKINS PARK APARTMENTS, INC. DOS Process Agent 7943 Oak Brook Circle, Pittsford, NY, United States, 14534

Legal Entity Identifier

LEI Number:
549300OJ8SCDUE8DVB11

Registration Details:

Initial Registration Date:
2017-05-03
Next Renewal Date:
2019-03-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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