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