Name: | PENETRON INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1990 (35 years ago) |
Entity Number: | 1455392 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, United States, 11733 |
Address: | 45 research way suite 203, SUITE 203, east setauket, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G. REVERA | Chief Executive Officer | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
PENETRON INTERNATIONAL LTD. | DOS Process Agent | 45 research way suite 203, SUITE 203, east setauket, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-01-29 | Address | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-07 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-01 | 2024-01-29 | Address | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-01-29 | Address | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2010-07-08 | 2018-06-01 | Address | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, 3454, USA (Type of address: Chief Executive Officer) |
2008-06-12 | 2010-07-08 | Address | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, 3454, USA (Type of address: Chief Executive Officer) |
1999-04-28 | 2018-06-01 | Address | 45 RESEARCH WAY, SUITE 203, EAST SETAUKET, NY, 11733, 3454, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129002059 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
200601061904 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006815 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006548 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140612006282 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120716002894 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
110414000703 | 2011-04-14 | CERTIFICATE OF AMENDMENT | 2011-04-14 |
100708002696 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080612003268 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060526002666 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8381627002 | 2020-04-08 | 0235 | PPP | 45 RESEARCH WAY STE 203, EAST SETAUKET, NY, 11733-6401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1894768706 | 2021-03-27 | 0235 | PPS | 45 Research Way Ste 203, East Setauket, NY, 11733-6401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305625 | Trademark | 2013-10-11 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PENETRON INTERNATIONAL LTD. |
Role | Plaintiff |
Name | W.R. MEADOWS, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-10-26 |
Termination Date | 2013-07-30 |
Section | 1114 |
Status | Terminated |
Parties
Name | PENETRON INTERNATIONAL LTD. |
Role | Plaintiff |
Name | ASTC POLYMERS, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-02-07 |
Termination Date | 2014-03-20 |
Section | 1114 |
Status | Terminated |
Parties
Name | PENETRON INTERNATIONAL LTD. |
Role | Plaintiff |
Name | W.R. MEADOWS, INC., |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State