C & L PERFECT IMAGE INC.

Name: | C & L PERFECT IMAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1986 (39 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1087846 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 240 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MS KATHERINE M GRADY | Chief Executive Officer | 240 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 PACKETTS LANDING, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 2002-05-28 | Address | 240 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1986-06-05 | 1993-02-04 | Address | 530 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738249 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
040624002265 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
020528002769 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000615002644 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980625002412 | 1998-06-25 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State