Name: | SPRINGER-PENGUIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1957 (68 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 167918 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | PO BOX 310, 11 BROOKDALE PLACE, MT VERNON, NY, United States, 10550 |
Address: | 11 BROOKDALE PLACE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BROOKDALE PLACE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
G K SPRINGER | Chief Executive Officer | PO BOX 310, 11 BROOKDALE PLACE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1997-10-20 | Address | PO BOX 199, 11 BROOKDALE PLACE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1997-10-20 | Address | PO BOX 199, 11 BROOKDALE PLACE, MT VERNON, NY, 10550, 0199, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-10-20 | Address | 11 BROOKDALE PLACE, MT VERNON, NY, 10550, 0199, USA (Type of address: Service of Process) |
1976-08-30 | 1992-12-14 | Address | 111 BROOKDALE PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1957-10-11 | 1976-08-30 | Address | 48-01 28TH AVE., LI CITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088831 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
010926002219 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991019002432 | 1999-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
971020002042 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
931022002329 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State