Name: | PENN FRUIT CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1960 (65 years ago) |
Entity Number: | 127128 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-19 | 2019-05-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-05-19 | 2019-05-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-01-11 | 1975-05-19 | Address | 60 WALL ST., 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1960-03-10 | 1966-01-11 | Address | 50 BROAD ST., 1ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109000 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109001 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
20170608076 | 2017-06-08 | ASSUMED NAME CORP INITIAL FILING | 2017-06-08 |
A234582-3 | 1975-05-19 | CERTIFICATE OF AMENDMENT | 1975-05-19 |
537035-2 | 1966-01-11 | CERTIFICATE OF AMENDMENT | 1966-01-11 |
205392 | 1960-03-10 | APPLICATION OF AUTHORITY | 1960-03-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State