PERINTON TECHNOLOGIES, INC.

Name: | PERINTON TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1993 (33 years ago) |
Entity Number: | 1693118 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 41 STONEWOOD DR., FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 STONEWOOD DR., FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
LU CHOW | Chief Executive Officer | 41 STONE WOOD DR., FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-04 | 2001-03-02 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1994-02-04 | 2001-03-02 | Address | 41 STONEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1994-02-04 | 2001-03-02 | Address | 41 STONEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-01-11 | 1994-02-04 | Address | % 41 STONEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030204002056 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010302002614 | 2001-03-02 | BIENNIAL STATEMENT | 2001-01-01 |
990112002129 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
970409002166 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
951011002139 | 1995-10-11 | BIENNIAL STATEMENT | 1995-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State