Search icon

PENN TRADING CO. INC.

Headquarter

Company Details

Name: PENN TRADING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1920 (105 years ago)
Entity Number: 15420
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 GRAND CENTRAL, 155 E 44TH ST, 7TH FL, NEW YORK, NY, United States, 10017
Principal Address: MARX REALTY & IMPROVEMENT CO, 10 GRAND CENTRAL,155 E 44TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
CRAIG DEITELZWEIG Chief Executive Officer 708 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MARX REALTY & IMPROVEMENT COMPANY, INC. DOS Process Agent 10 GRAND CENTRAL, 155 E 44TH ST, 7TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0065448
State:
KENTUCKY

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-24 Address 10 GRAND CENTRAL, 155 E 44TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-09-04 2024-09-24 Address 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-09-09 2018-09-04 Address 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-25 2008-09-09 Address 14 BROOKLINE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924002077 2024-09-24 BIENNIAL STATEMENT 2024-09-24
221130000849 2022-11-30 BIENNIAL STATEMENT 2022-09-01
200901060529 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006800 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907007035 2016-09-07 BIENNIAL STATEMENT 2016-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State