Search icon

PENNYBRIDGE PROPERTIES, INC.

Company Details

Name: PENNYBRIDGE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (35 years ago)
Date of dissolution: 12 Mar 1999
Entity Number: 1409564
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 11 MARTINE AVE, 12TH FL, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ANDREW D BRODNICK ESQ DOS Process Agent 11 MARTINE AVE, 12TH FL, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
MR JAMES R ROY Chief Executive Officer C/O SUNNYSIDE FEDERAL, PO BOX 108, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
1994-11-23 1997-12-05 Address 123 MAIN ST. - SUITE 1700, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-03-09 1997-12-05 Address %TASCO, 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-12-05 Address %TASCO, 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-03-09 1994-11-23 Address 150 WHITE PLAINS, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1989-12-26 1993-03-09 Address 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990312000584 1999-03-12 CERTIFICATE OF DISSOLUTION 1999-03-12
971205002264 1997-12-05 BIENNIAL STATEMENT 1997-12-01
941123000233 1994-11-23 CERTIFICATE OF CHANGE 1994-11-23
931213002553 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930309003275 1993-03-09 BIENNIAL STATEMENT 1992-12-01
C089813-3 1989-12-26 CERTIFICATE OF INCORPORATION 1989-12-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State