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
Name | Role | Address |
---|---|---|
JAMES G. PERRY | Chief Executive Officer | POB 312, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 W. MORRIS ST., BATH, NY, United States, 14810 |
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) |
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