Search icon

PENGO TRANS. CORP.

Company Details

Name: PENGO TRANS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1991 (33 years ago)
Entity Number: 1596557
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 41-25 36 STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 20 EDGEWATER LANE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALL TAXI MANAGEMENT INC Agent 41-25 36 STREET, L.I.C., NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 36 STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BEN DUBINSKY Chief Executive Officer 20 EDGEWATER LANE, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2009-04-02 2012-03-23 Address 20 EDGEWATER LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1998-01-08 2014-12-18 Address 20 STEVENSON DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1998-01-08 2014-12-18 Address 20 STEVENSON DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1998-01-08 2009-04-02 Address 20 STEVENSON DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1993-12-17 1998-01-08 Address 75-34 190 STREET, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180412002006 2018-04-12 BIENNIAL STATEMENT 2017-12-01
141218002009 2014-12-18 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
120323002327 2012-03-23 BIENNIAL STATEMENT 2011-12-01
090402000405 2009-04-02 CERTIFICATE OF CHANGE 2009-04-02
071204002935 2007-12-04 BIENNIAL STATEMENT 2007-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State