Name: | PERRI FRANCHISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2010 (14 years ago) |
Entity Number: | 4020059 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT DAWSON | Agent | 1844 PENFIELD ROAD, PENFIELD, NY, 14526 |
Name | Role | Address |
---|---|---|
MICHAEL PERRI | DOS Process Agent | 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
MICHAEL PERRI | Chief Executive Officer | 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2023-02-21 | Address | 1844 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2023-02-21 | Address | 1844 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2023-02-21 | Address | 1844 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2017-03-16 | 2019-03-11 | Address | 1844 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2017-03-16 | 2023-02-21 | Address | 1844 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Registered Agent) |
2012-12-13 | 2019-03-11 | Address | 7 DELTA TERR, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2019-03-11 | Address | 7 DELTA TERR, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
2012-02-22 | 2017-03-16 | Address | 7 DELTA TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Registered Agent) |
2012-02-22 | 2017-03-16 | Address | 7 DELTA TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2010-11-16 | 2012-02-22 | Address | 2000 LYELL AVENUE, GATES, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221001272 | 2023-02-21 | BIENNIAL STATEMENT | 2022-11-01 |
201102062002 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190311060788 | 2019-03-11 | BIENNIAL STATEMENT | 2018-11-01 |
170316000639 | 2017-03-16 | CERTIFICATE OF CHANGE | 2017-03-16 |
141114006273 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121213002069 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
120222000109 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
101116000820 | 2010-11-16 | CERTIFICATE OF INCORPORATION | 2010-11-16 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State