Search icon

MB PERRY ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CAROL DR, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
MARTIN B PERRY Chief Executive Officer 20 CAROL DRIVE, CAMILLUS, NY, United States, 13031

History

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)
1995-10-05 1997-09-15 Address 7394 WEST MAIN ST, PARISH, NY, 13131, USA (Type of address: Principal Executive Office)
1995-10-05 1997-09-15 Address 7394 WEST MAIN ST, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer)
1993-09-10 1997-09-15 Address 7394 WEST MAIN STREET, PARISH, NY, 13131, USA (Type of address: Service of Process)

Filings

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
970915002212 1997-09-15 BIENNIAL STATEMENT 1997-09-01
951005002242 1995-10-05 BIENNIAL STATEMENT 1995-09-01
940617000054 1994-06-17 CERTIFICATE OF AMENDMENT 1994-06-17
930910000141 1993-09-10 CERTIFICATE OF INCORPORATION 1993-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State