Name: | PENGUIN MAINTENANCE AND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1991 (34 years ago) |
Entity Number: | 1507626 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 5 PENN PLAZA, 16TH FLR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL SHIELDS | Chief Executive Officer | 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-08 | Address | 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-18 | Address | 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2023-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001078 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230208002210 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210202060262 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060214 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180108000468 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State