Search icon

PENSHURST TRADING INC.

Headquarter

Company Details

Name: PENSHURST TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947560
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 465 CANAL ST, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GOODING Chief Executive Officer 465 CANAL ST, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
DAVID GOODING DOS Process Agent 465 CANAL ST, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0783761
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300QER393YCQFLS62

Registration Details:

Initial Registration Date:
2023-02-16
Next Renewal Date:
2024-02-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-01-05 2013-08-22 Address 465 CANAL ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2003-09-04 2010-01-05 Address DAVID GOODING, 225 FIFTH AVENUE, #1127, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-09-04 2010-01-05 Address 225 FIFTH AVENUE, #1127, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-09-04 2010-01-05 Address DAVID GOODING, 225 FIFTH AVENUE, #1127, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-09-20 2003-09-04 Address 225 FIFTH AVENUE #1123, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200414060067 2020-04-14 BIENNIAL STATEMENT 2019-08-01
181128006356 2018-11-28 BIENNIAL STATEMENT 2017-08-01
151218006104 2015-12-18 BIENNIAL STATEMENT 2015-08-01
130822006117 2013-08-22 BIENNIAL STATEMENT 2013-08-01
130308000037 2013-03-08 ANNULMENT OF DISSOLUTION 2013-03-08

Court Cases

Court Case Summary

Filing Date:
2021-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GRACIANO
Party Role:
Plaintiff
Party Name:
PENSHURST TRADING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
PENSHURST TRADING INC.
Party Role:
Plaintiff
Party Name:
ZODAX L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
PENSHURST TRADING INC.
Party Role:
Plaintiff
Party Name:
TARGET CORPORTION,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State