MB PERRY ASSOCIATES, INC.

Name: | MB PERRY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1993 (32 years ago) |
Date of dissolution: | 02 Dec 2005 |
Entity Number: | 1755822 |
ZIP code: | 13031 |
County: | Oswego |
Place of Formation: | New York |
Address: | 20 CAROL DR, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CAROL DR, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
MARTIN B PERRY | Chief Executive Officer | 20 CAROL DRIVE, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2003-08-28 | Address | 103 E. WATER ST., SUITE 401, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1999-10-01 | 2003-08-28 | Address | 103 E. WATER ST., SUITE 401, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1997-09-15 | 1999-10-01 | Address | 3009 W MAIN ST, PARISH, NY, 13131, USA (Type of address: Principal Executive Office) |
1997-09-15 | 1999-10-01 | Address | 3009 W MAIN ST, PARISH, NY, 13131, USA (Type of address: Service of Process) |
1997-09-15 | 1999-10-01 | Address | 3009 W MAIN ST, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051202000026 | 2005-12-02 | CERTIFICATE OF DISSOLUTION | 2005-12-02 |
051108003098 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030828002509 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010828002599 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991001002428 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State