Name: | PENDING FOUR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2001485 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1000 E WILLIAM ST, STE 204, CARSON CITY, NV, United States, 89701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHERRY GREENBERG MALLIN | Chief Executive Officer | 1000 E WILLIAM ST, STE 204, CARSON CITY, NV, United States, 89701 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-28 | 2004-04-27 | Address | 1000 E WILLIAM ST, STE 204, CARSON CITY, NV, 89701, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2012-09-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-03-18 | 2012-09-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2143167 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120919000989 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120919000418 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State