Name: | PENN-PLAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1960 (65 years ago) |
Entity Number: | 129951 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 MARCUS BLVD, HAUPPAUGE, NY, United States, 11756 |
Principal Address: | 35 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENN-PLAX, INC. | DOS Process Agent | 35 MARCUS BLVD, HAUPPAUGE, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
RICKY GOLDMAN | Chief Executive Officer | TERRY GOLDMAN, 35 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2020-09-16 | Address | 35 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-06-23 | 2006-06-12 | Address | TERRY GOLDMAN, 720 STEWART AVE, GARDEN CITY, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2006-06-12 | Address | 720 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-06-22 | 2000-06-23 | Address | JEROME GOLDMAN, 720 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1982-11-16 | 2006-06-12 | Address | 720 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060206 | 2020-09-16 | BIENNIAL STATEMENT | 2020-06-01 |
160602007048 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140828006257 | 2014-08-28 | BIENNIAL STATEMENT | 2014-06-01 |
120713002780 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
101018002155 | 2010-10-18 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State