Name: | PERKINS SWIM CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1966 (59 years ago) |
Date of dissolution: | 09 Sep 2003 |
Entity Number: | 194314 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1780 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY K PERKINS-CARPENTER | Chief Executive Officer | 1780 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1780 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1998-01-16 | Address | 1606 PENFIELD RD, ROCHESTER, NY, 14625, 2394, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1998-01-16 | Address | 1606 PENFIELD RD, ROCHESTER, NY, 14625, 2394, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1998-01-16 | Address | 1606 PENFIELD RD, ROCHESTER, NY, 14625, 2394, USA (Type of address: Service of Process) |
1966-01-07 | 1993-01-27 | Address | 1600 PENFIELD ROAD, PENFIELD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030909000323 | 2003-09-09 | CERTIFICATE OF DISSOLUTION | 2003-09-09 |
011220002600 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
010413000181 | 2001-04-13 | CERTIFICATE OF AMENDMENT | 2001-04-13 |
000201002365 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980116002147 | 1998-01-16 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State