PERRY & CARROLL, INC.

Name: | PERRY & CARROLL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2021 (4 years ago) |
Entity Number: | 5983371 |
ZIP code: | 12207 |
County: | Chemung |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 100 W Church St, Elmira, NY, United States, 14901 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT WICK | Chief Executive Officer | 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, United States, 49684 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 305 W FRONT STREET SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-16 | Address | 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 1 |
2023-04-18 | 2025-04-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001196 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230418002176 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210412000204 | 2021-04-12 | CERTIFICATE OF MERGER | 2021-04-12 |
210407010352 | 2021-04-07 | CERTIFICATE OF INCORPORATION | 2021-04-07 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State