Search icon

PERRIN & DEMORE, P.C.

Company Details

Name: PERRIN & DEMORE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 18 Jul 2013
Entity Number: 1546151
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 6006 CHERRY VALLEY TURNPIKE, PO BOX 130, LAYFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S DEMORE Chief Executive Officer 6006 CHERRY VALLEY TURNPIKE, PO BOX 130, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6006 CHERRY VALLEY TURNPIKE, PO BOX 130, LAYFAYETTE, NY, United States, 13084

History

Start date End date Type Value
1997-12-16 2001-05-09 Address 6006 CHERRY VALLEY TPKE, BOX 130, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1997-12-16 2001-05-09 Address 6006 CHERRY VALLEY TPKE, BOX 130, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1993-02-10 2001-05-09 Address BOX 130, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-12-16 Address 6006 CHERRY VALLEY TPKE, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1991-05-07 1997-12-16 Address 6006 CHERRY VALLEY TURNPIKE, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718000153 2013-07-18 CERTIFICATE OF DISSOLUTION 2013-07-18
110516002729 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090417002911 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510002215 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050629002314 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State