Search icon

PERRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1988 (37 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1296888
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 767 5TH AVE FL 19, NEW YORK, NY, United States, 10153
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD C. PERRY Chief Executive Officer 767 5TH AVE FL 19, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
JH8GU3YDTSGDUF1UNR50

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2022-01-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-08 2023-06-08 Address 767 5TH AVE FL 19, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-15 2023-06-08 Address 767 5TH AVE FL 19, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2018-10-03 2020-10-15 Address 767 FIFTH AVE / 19TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608004798 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
221019001159 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201015060072 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181003006409 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007047 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State