Name: | THE PENN TRAFFIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1993 (32 years ago) |
Date of dissolution: | 21 Aug 2017 |
Entity Number: | 1717390 |
ZIP code: | 60091 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 116 PARK AVE., WILMETTE, IL, United States, 60091 |
Principal Address: | 101 OLD COVE ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
SUSAN D. WATSON | Chief Executive Officer | C/O WDC SOLUTIONS, LTD, 464 CENTRAL AVENUE, STE 20, NORTHFIELD, IL, United States, 60093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WDC SOLUTIONS, LTD. | DOS Process Agent | 116 PARK AVE., WILMETTE, IL, United States, 60091 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-17 | 2017-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-08 | 2011-06-10 | Address | 1200 STATE FAIR BLVD, PO BOX 4737, SYRACUSE, NY, 13221, 4737, USA (Type of address: Chief Executive Officer) |
2009-04-08 | 2011-03-17 | Address | 1515 MARKET ST, STE 1210, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process) |
2007-04-13 | 2009-04-08 | Address | 1200 STATE FAIR BLVD, PO BOX 4737, SYRACUSE, NY, 13221, 4737, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2007-04-13 | Address | PO BOX 4737, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821000400 | 2017-08-21 | SURRENDER OF AUTHORITY | 2017-08-21 |
110610002846 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
110317000845 | 2011-03-17 | CERTIFICATE OF CHANGE | 2011-03-17 |
090408002546 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070413002883 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State