Search icon

PERRI FRANCHISING, INC.

Company Details

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

Agent

Name Role Address
BRETT DAWSON Agent 1844 PENFIELD ROAD, PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
MICHAEL PERRI DOS Process Agent 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
MICHAEL PERRI Chief Executive Officer 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526

History

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)

Filings

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