Search icon

PENCO II ENTERPRISES, INC.

Company Details

Name: PENCO II ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1990 (35 years ago)
Date of dissolution: 21 Jan 2005
Entity Number: 1437819
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 17 RAILROAD AVE, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 RAILROAD AVE, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
INGEBORG STAUDER Chief Executive Officer 17 RAILROAD AVE, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
1990-04-09 1996-07-17 Address 17 RAILROAD AVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050121000134 2005-01-21 CERTIFICATE OF DISSOLUTION 2005-01-21
040624002179 2004-06-24 BIENNIAL STATEMENT 2004-04-01
000420002612 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980504002346 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960717002528 1996-07-17 BIENNIAL STATEMENT 1996-04-01

Court Cases

Court Case Summary

Filing Date:
2006-03-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
PENCO II ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State