Name: | PERRY'S FAMILY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1988 (37 years ago) |
Date of dissolution: | 12 Oct 2018 |
Entity Number: | 1277784 |
ZIP code: | 13668 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 58 SPRING ST, NORWOOD, NY, United States, 13668 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISSA SOGOIAN | DOS Process Agent | 58 SPRING ST, NORWOOD, NY, United States, 13668 |
Name | Role | Address |
---|---|---|
MARISSA SOGOIAN | Chief Executive Officer | 58 SPRING ST, NORWOOD, NY, United States, 13668 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 2016-07-05 | Address | 58 SPRING ST, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2016-07-05 | Address | 58 SPRING ST, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2016-07-05 | Address | 58 SPRING ST, NORWOOD, NY, 13668, USA (Type of address: Service of Process) |
1993-05-11 | 1996-07-29 | Address | 58 SPRING STREET, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1996-07-29 | Address | 58 SPRING STREET, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office) |
1988-07-18 | 1996-07-29 | Address | 58 SPRING STREET, NORWOOD, NY, 13668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181012000539 | 2018-10-12 | CERTIFICATE OF DISSOLUTION | 2018-10-12 |
160705006241 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160321006278 | 2016-03-21 | BIENNIAL STATEMENT | 2014-07-01 |
100729002284 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
060627003208 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040722002213 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020709002627 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000720002043 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980703002206 | 1998-07-03 | BIENNIAL STATEMENT | 1998-07-01 |
960729002320 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State