Search icon

THE TRUEPENNY CORPORATION

Company Details

Name: THE TRUEPENNY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (35 years ago)
Date of dissolution: 01 Nov 2004
Entity Number: 1389937
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L HOLL Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1993-12-01 1998-10-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-12-01 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-10-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1992-11-25 1998-10-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-10-11 1992-11-25 Address 200 PARK AVENUE, CRAIG S MEDWICK ESQ, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041101000084 2004-11-01 CERTIFICATE OF MERGER 2004-11-01
981016002192 1998-10-16 BIENNIAL STATEMENT 1997-10-01
931201002271 1993-12-01 BIENNIAL STATEMENT 1993-10-01
921125002998 1992-11-25 BIENNIAL STATEMENT 1992-10-01
C064253-4 1989-10-11 CERTIFICATE OF INCORPORATION 1989-10-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State