Search icon

PERINTON-FAIRPORT HOUSES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERINTON-FAIRPORT HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1972 (53 years ago)
Date of dissolution: 06 Jul 2020
Entity Number: 246798
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: SIX FANEULL HALL MARKETPLACE, BOSTON, MA, United States, 02109

Shares Details

Shares issued 60000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
GILBERT J WINN Chief Executive Officer SIX FANEULL HALL MARKETPLACE, BOSTON, MA, United States, 02109

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-04-24 2019-12-27 Address 10TH EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-19 2019-12-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-04-19 2019-04-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-10-23 2019-04-24 Address 228 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2018-10-23 2019-04-24 Address 228 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200706000404 2020-07-06 CERTIFICATE OF DISSOLUTION 2020-07-06
191227000511 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27
191227000610 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27
190424002029 2019-04-24 BIENNIAL STATEMENT 2018-11-01
190419000349 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State