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
Name | Role | Address |
---|---|---|
C/O ANDREW D BRODNICK ESQ | DOS Process Agent | 11 MARTINE AVE, 12TH FL, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
MR JAMES R ROY | Chief Executive Officer | C/O SUNNYSIDE FEDERAL, PO BOX 108, IRVINGTON, NY, United States, 10533 |
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) |
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