Search icon

PERRY'S FAMILY ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARISSA SOGOIAN DOS Process Agent 58 SPRING ST, NORWOOD, NY, United States, 13668

Chief Executive Officer

Name Role Address
MARISSA SOGOIAN Chief Executive Officer 58 SPRING ST, NORWOOD, NY, United States, 13668

History

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)

Filings

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