Search icon

PERRY & THOMPSON FORD, INC.

Company Details

Name: PERRY & THOMPSON FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1962 (62 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 152419
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 323 W. MORRIS ST., BATH, NY, United States, 14810

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES G. PERRY Chief Executive Officer POB 312, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 W. MORRIS ST., BATH, NY, United States, 14810

History

Start date End date Type Value
1998-11-03 2003-03-18 Address PO BOX 312, 500 W MORRIS ST, BATH, NY, 14810, 0312, USA (Type of address: Principal Executive Office)
1998-11-03 2003-03-18 Address 500 W MORRIS ST, BATH, NY, 14810, USA (Type of address: Service of Process)
1993-11-03 1998-11-03 Address 338 WEST WASHINGTON STREET, BATH, NY, 14810, USA (Type of address: Service of Process)
1992-12-29 1998-11-03 Address POB 312, 338 W. WASHINGTON BLVD, BATH, NY, 14810, 0312, USA (Type of address: Principal Executive Office)
1963-12-16 1993-11-03 Address 338 WEST WASHINGTON ST., BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804509 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030318002718 2003-03-18 BIENNIAL STATEMENT 2002-11-01
001103002590 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981103002461 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961113002205 1996-11-13 BIENNIAL STATEMENT 1996-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State