Name: | PERFECTION FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1902 (123 years ago) |
Date of dissolution: | 26 Jul 2023 |
Entity Number: | 22570 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 691 PELIS, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
MARTHA WEMETT | DOS Process Agent | 691 PELIS, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
MARTHA HUETER | Chief Executive Officer | 251 PONCE DE LEON AVE., VENICE, FL, United States, 34285 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2023-07-26 | Address | 251 PONCE DE LEON AVE., VENICE, FL, 34285, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2023-07-26 | Address | 691 PELIS, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2011-01-28 | 2018-06-01 | Address | 251 PONCE DE LEON AVE, VENICE, FL, 34285, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2018-06-01 | Address | 691 PELIS ROAD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
2011-01-28 | 2018-06-01 | Address | 251 PONCE DE LEON AVE, VENICE, FL, 34285, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003868 | 2023-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-26 |
200602060766 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006514 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006335 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140613006194 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State