Search icon

PENELOPE COFFEE COMPANY, INC.

Company Details

Name: PENELOPE COFFEE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808543
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 177 EAST 87TH ST, NEW YORK, NY, United States, 10128
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ORENS DAILY ROAST DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
OREN F BLOOSTEIN Chief Executive Officer 177 EAST 87TH ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2013-03-11 2017-12-11 Address 12 EAST 46TH STREET, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-05 2013-03-11 Address 177 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-05-22 2012-06-05 Address 177 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-05-22 2012-06-05 Address 177 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1996-05-22 2012-06-05 Address 177 E 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171211002058 2017-12-11 BIENNIAL STATEMENT 2016-04-01
130311001060 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
120605002408 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100506002657 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080502002272 2008-05-02 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2215591 SCALE-01 INVOICED 2015-11-13 20 SCALE TO 33 LBS
1720746 SCALE-01 INVOICED 2014-07-02 20 SCALE TO 33 LBS
200370 WH VIO CREDITED 2012-10-25 1600 WH - W&M Hearable Violation
339978 CNV_SI INVOICED 2012-09-11 20 SI - Certificate of Inspection fee (scales)
252776 CNV_SI INVOICED 2002-03-01 20 SI - Certificate of Inspection fee (scales)
364239 CNV_SI INVOICED 1998-03-24 20 SI - Certificate of Inspection fee (scales)
364287 CNV_SI INVOICED 1998-03-24 40 SI - Certificate of Inspection fee (scales)
361743 CNV_SI INVOICED 1997-05-15 20 SI - Certificate of Inspection fee (scales)
355756 CNV_SI INVOICED 1995-05-16 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State