Name: | PENNANTS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1993 (32 years ago) |
Date of dissolution: | 29 Mar 2000 |
Branch of: | PENNANTS PLUS, INC., Illinois (Company Number CORP_58507601) |
Entity Number: | 1730237 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 2 WALDEN ST, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
FRED C. GAMBKE | Agent | P.O. BOX 266, WALDEN STREET, SOMERS, NY, 10589 |
Name | Role | Address |
---|---|---|
FRED GAMBKE | Chief Executive Officer | 2 WALDEN ST, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
FRED GAMBKE | DOS Process Agent | 2 WALDEN ST, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-16 | 1999-06-07 | Address | PO BOX 266, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1999-06-07 | Address | P.O. BOX 266, WALDEN STREET, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1467599 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
990607002295 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
970910002575 | 1997-09-10 | BIENNIAL STATEMENT | 1997-05-01 |
951016002106 | 1995-10-16 | BIENNIAL STATEMENT | 1995-05-01 |
930527000247 | 1993-05-27 | APPLICATION OF AUTHORITY | 1993-05-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State