Search icon

PENNWOOD TECHNOLOGY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENNWOOD TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (30 years ago)
Date of dissolution: 07 Dec 2009
Entity Number: 1963004
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTERMILL RD., SUITE 262, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTERMILL RD., SUITE 262, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VLAD RODOV Chief Executive Officer 98 CUTTERMILL RD., SUITE 262, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-10-22 2001-10-05 Address 98 CUTTERMILL RD, SUITE 262, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-22 2001-10-05 Address 98 CUTTERMILL RD, SUITE 262, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-10-22 2001-10-05 Address 98 CUTTERMILL RD, SUITE 262, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-04-28 2005-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-10-06 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091207000330 2009-12-07 CERTIFICATE OF DISSOLUTION 2009-12-07
051012000873 2005-10-12 CERTIFICATE OF CHANGE 2005-10-12
031009002066 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011005002625 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991103002415 1999-11-03 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State