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
Name | Role | Address |
---|---|---|
RICHARD L HOLL | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
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) |
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