PERRY CORP.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD C. PERRY | Chief Executive Officer | 767 5TH AVE FL 19, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State