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
Name | Role | Address |
---|---|---|
DAVID GOODING | Chief Executive Officer | 465 CANAL ST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
DAVID GOODING | DOS Process Agent | 465 CANAL ST, STAMFORD, CT, United States, 06902 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State