Search icon

PENN-ATTRANSCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PENN-ATTRANSCO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1591302
ZIP code: 10019
County: New York
Place of Formation: Maryland
Principal Address: 1155 AVENUE OF THE AMERICAS,, 27TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONALD R. YEARWOOD Chief Executive Officer 1155 AVENUE OF THE AMERICAS,, 27TH FLOOR, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1304152 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
931203002015 1993-12-03 BIENNIAL STATEMENT 1993-11-01
921203002246 1992-12-03 BIENNIAL STATEMENT 1992-11-01
911121000283 1991-11-21 APPLICATION OF AUTHORITY 1991-11-21

Court Cases

Court Case Summary

Filing Date:
1996-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MOTLEY
Party Role:
Plaintiff
Party Name:
PENN-ATTRANSCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
GARDNER
Party Role:
Plaintiff
Party Name:
PENN-ATTRANSCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
CUTSINGER
Party Role:
Plaintiff
Party Name:
PENN-ATTRANSCO CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State