PER-CON MANAGEMENT CORP.

Name: | PER-CON MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1983 (42 years ago) |
Date of dissolution: | 22 Mar 2006 |
Entity Number: | 813659 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 595 BLOSSOM RD, PO BOX 10401, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 BLOSSOM RD, PO BOX 10401, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
FRANK PERTICONE | Chief Executive Officer | 595 BLOSSOM RD, PO BOX 10401, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-16 | 2005-02-10 | Address | 465 BLOSSOM ROAD, PO BOX 10401, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2005-02-10 | Address | 465 BLOSSOM ROAD, PO BOX 10401, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1996-08-16 | 2005-02-10 | Address | 465 BLOSSOM ROAD, PO BOX 10401, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1996-06-04 | 1996-08-16 | Address | P.O. BOX 10410, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1983-01-03 | 2004-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060322000050 | 2006-03-22 | CERTIFICATE OF DISSOLUTION | 2006-03-22 |
050210002321 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
040128000384 | 2004-01-28 | CERTIFICATE OF AMENDMENT | 2004-01-28 |
030110002532 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010118002434 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State