CENTURY 21 PERKINS REALTY, INC.

Name: | CENTURY 21 PERKINS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1981 (44 years ago) |
Entity Number: | 701566 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 57 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESCOTT D. PERKINS | Chief Executive Officer | 57 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1997-05-12 | Address | 57 FRONT ST, BINGHAMPTON, NY, 13905, USA (Type of address: Service of Process) |
1983-08-18 | 1996-12-05 | Name | CENTURY 21, PERKINS, STEIN & STUART REALTY, INC. |
1981-05-22 | 1983-08-18 | Name | PERKINS, STEIN & STUART REALTY, INC. |
1981-05-22 | 1992-12-04 | Address | 57 FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070523002018 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050629002203 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030507002711 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
010517002316 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990511002498 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State