Search icon

PENSION PROGRAMS, INC.

Company Details

Name: PENSION PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1962 (63 years ago)
Date of dissolution: 22 Dec 1992
Entity Number: 150499
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1986-05-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-05-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-02-16 1986-05-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1962-09-11 1986-05-13 Address 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C233334-2 1996-04-02 ASSUMED NAME CORP INITIAL FILING 1996-04-02
921222000373 1992-12-22 CERTIFICATE OF MERGER 1992-12-22
B357916-2 1986-05-13 CERTIFICATE OF AMENDMENT 1986-05-13
967443-2 1972-02-16 CERTIFICATE OF AMENDMENT 1972-02-16
614508-4 1967-04-21 CERTIFICATE OF AMENDMENT 1967-04-21
342677 1962-09-11 CERTIFICATE OF INCORPORATION 1962-09-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State