Name: | PENRICK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1988 (36 years ago) |
Entity Number: | 1266604 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 135 JAMES ST, 124 HICKORY ST, CANASTOTA, NY, United States, 13032 |
Principal Address: | 124 HICKORY ST, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICKY STEVENS | Chief Executive Officer | PO BOX 30, 124 HICKORY ST, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
RICKY STEVENS | DOS Process Agent | 135 JAMES ST, 124 HICKORY ST, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-20 | 2016-12-01 | Address | 135 JAMES ST, CORNER OF HICKORY ST & MAIN ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1996-12-20 | 2018-12-03 | Address | PO BOX 30, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 2016-12-01 | Address | 135 JAMES ST, CORNER OF HICKORY ST & MAIN ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1992-12-23 | 1996-12-20 | Address | 118 1/2 N. MAIN STREET, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1996-12-20 | Address | 118 1/2 N. MAIN STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203006731 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006228 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121212006433 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101210002500 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124002454 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State