Search icon

PERCHERON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PERCHERON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (37 years ago)
Date of dissolution: 30 Apr 1997
Entity Number: 1238806
ZIP code: 66604
County: New York
Place of Formation: Kansas
Address: 4011 S.W. GAGE CENTER DRIVE, TOPEKA, KS, United States, 66604
Principal Address: 4011 SW GAGE CENTER DR., TOPEKA, KS, United States, 66604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RANDALL JAY ROY Chief Executive Officer 4011 SW GAGE CENTER DR., TOPEKA, KS, United States, 66604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4011 S.W. GAGE CENTER DRIVE, TOPEKA, KS, United States, 66604

History

Start date End date Type Value
1993-02-16 1997-01-03 Address 1540 NW GAGE BLVD, SUITE 16, TOPEKA, KS, 66618, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-01-03 Address 1540 NW GAGE BLVD. SUITE 16, TOPEKA, KS, 66618, USA (Type of address: Principal Executive Office)
1993-02-16 1997-04-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-12-27 1997-04-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-12-27 1993-02-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970430000076 1997-04-30 SURRENDER OF AUTHORITY 1997-04-30
970103002494 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931223002371 1993-12-23 BIENNIAL STATEMENT 1993-12-01
930216002204 1993-02-16 BIENNIAL STATEMENT 1992-12-01
B722143-4 1988-12-27 APPLICATION OF AUTHORITY 1988-12-27

Court Cases

Court Case Summary

Filing Date:
1995-06-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TIANJIN KNITWEAR,
Party Role:
Plaintiff
Party Name:
PERCHERON CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State