PERRIN PROPERTIES, INC.

Name: | PERRIN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2009 (16 years ago) |
Entity Number: | 3824590 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 LINDEN OAKS STE 300, ROCHESTER, NY, United States, 14625 |
Principal Address: | 30 EAST ST APT 2, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C KING | DOS Process Agent | 70 LINDEN OAKS STE 300, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
WILLIAM R FANNING | Chief Executive Officer | 30 EAST ST APT 2, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-15 | 2025-07-15 | Address | 30 EAST ST APT 2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2025-07-15 | Address | 30 EAST ST APT 2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2025-07-15 | Address | 70 LINDEN OAKS STE 300, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2009-06-19 | 2011-07-07 | Address | 80 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2009-06-19 | 2025-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715003943 | 2025-07-15 | BIENNIAL STATEMENT | 2025-07-15 |
110707002698 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090619000709 | 2009-06-19 | CERTIFICATE OF INCORPORATION | 2009-06-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State