Search icon

PENYWERN, INC.

Company Details

Name: PENYWERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1988 (36 years ago)
Date of dissolution: 29 Oct 2007
Entity Number: 1292506
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 146 OLD STONE HWY, E HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IAN IRVING DOS Process Agent 146 OLD STONE HWY, E HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
IAN IRVING Chief Executive Officer 146 OLD STONE HWY, E HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1993-05-05 1998-10-08 Address % IRVING, 46 LOUSE POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-05-05 1998-10-08 Address % IRVING, 46 LOUSE POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-05-05 1998-10-08 Address % IRVING, 46 LOUSE POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1988-09-19 1993-05-05 Address 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, 1473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071029000098 2007-10-29 CERTIFICATE OF DISSOLUTION 2007-10-29
061017002696 2006-10-17 BIENNIAL STATEMENT 2006-09-01
041028002737 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020916002302 2002-09-16 BIENNIAL STATEMENT 2002-09-01
001107002453 2000-11-07 BIENNIAL STATEMENT 2000-09-01
981008002289 1998-10-08 BIENNIAL STATEMENT 1998-09-01
960923002172 1996-09-23 BIENNIAL STATEMENT 1996-09-01
000055003322 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930505002504 1993-05-05 BIENNIAL STATEMENT 1992-09-01
B685755-7 1988-09-19 CERTIFICATE OF INCORPORATION 1988-09-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State