Name: | PERRY NOUN'S TURKEY TROT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1825580 |
ZIP code: | 12210 |
County: | Schenectady |
Place of Formation: | New York |
Address: | C/O CHRISTOPHER M SCARINGE,ESQ, 75 COLUMBIA ST, ALBANY, NY, United States, 12210 |
Principal Address: | PO BOX 409, 10 STURBRIDGE CT, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY NOUN JR | Chief Executive Officer | PO BOX 409, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
DREYER, BOYAJIAN & TUTTLE | DOS Process Agent | C/O CHRISTOPHER M SCARINGE,ESQ, 75 COLUMBIA ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-02 | 1996-09-26 | Address | 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1340471 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960926002180 | 1996-09-26 | BIENNIAL STATEMENT | 1996-06-01 |
940602000001 | 1994-06-02 | CERTIFICATE OF INCORPORATION | 1994-06-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State