Search icon

PENN-YORK ENERGY CORPORATION

Company Details

Name: PENN-YORK ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1987 (38 years ago)
Entity Number: 1160751
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID P. BAUER Chief Executive Officer 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-04-23 Address 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-06-24 2025-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250423002267 2025-04-23 BIENNIAL STATEMENT 2025-04-23
240624000563 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210406060208 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060505 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-16002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State