PENANG CORP.

Name: | PENANG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1995 (30 years ago) |
Date of dissolution: | 10 Oct 2007 |
Entity Number: | 1924185 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 240 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 212-769-3988
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JUAN LEE CHEAH | Chief Executive Officer | 377 RECTOR PL, #3A, NEW YORK, NY, United States, 10280 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0925987-DCA | Inactive | Business | 2005-02-22 | 2009-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2005-07-14 | Address | 240 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2005-07-14 | Address | 377 RECTOR PLACE, APT. 3A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2005-07-14 | Address | 240 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1999-07-20 | 2001-06-06 | Address | 200 RECTOR PL, #39A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2001-06-06 | Address | 240 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071010000996 | 2007-10-10 | CERTIFICATE OF DISSOLUTION | 2007-10-10 |
070524002610 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050714002524 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030530002391 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
010606002068 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1396531 | RENEWAL | INVOICED | 2007-04-20 | 510 | Two-Year License Fee |
1382185 | SWC-CON | INVOICED | 2007-03-21 | 22064.140625 | Sidewalk Consent Fee |
1382186 | SWC-CON | INVOICED | 2006-05-11 | 20188.76953125 | Sidewalk Consent Fee |
50431 | PL VIO | INVOICED | 2005-09-13 | 200 | PL - Padlock Violation |
1474008 | SWC-CON | INVOICED | 2005-03-24 | 19524.33984375 | Sidewalk Consent Fee |
1396532 | RENEWAL | INVOICED | 2005-02-22 | 510 | Two-Year License Fee |
532774 | CNV_PC | INVOICED | 2005-02-17 | 445 | Petition for revocable Consent - SWC Review Fee |
532773 | PLAN-FEE-EN | INVOICED | 2005-02-17 | 720 | Sidewalk Cafe Department of City Planning Fee |
31762 | LL VIO | INVOICED | 2004-12-16 | 250 | LL - License Violation |
1382188 | SWC-CON | INVOICED | 2004-04-19 | 19179.119140625 | Sidewalk Consent Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State