Search icon

HERMON P. PEIRIS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMON P. PEIRIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jun 1979 (46 years ago)
Date of dissolution: 22 Jun 2011
Entity Number: 560892
ZIP code: 13902
County: Delaware
Place of Formation: New York
Address: 63 FRONT STREET P.O.BOX1040, BINGHAMTON, NY, United States, 13902
Principal Address: 503 ANDES RD, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMON P PEIRIS Chief Executive Officer 503 ANDES RD, DELHI, NY, United States, 13753

DOS Process Agent

Name Role Address
BRIAN M. PREW DOS Process Agent 63 FRONT STREET P.O.BOX1040, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1993-01-26 2003-05-28 Address ANDES RD ROUTE 28, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
1993-01-26 2003-05-28 Address ANDES RD ROUTE 28, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
1979-06-01 1993-01-26 Address BOX 1040, 53 FRONT ST., BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180515008 2018-05-15 ASSUMED NAME LLC INITIAL FILING 2018-05-15
110622000800 2011-06-22 CERTIFICATE OF DISSOLUTION 2011-06-22
090720002482 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070629002197 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050722002167 2005-07-22 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State