Name: | PENNY PRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1996 (29 years ago) |
Branch of: | PENNY PRESS, INC., Connecticut (Company Number 0001916) |
Entity Number: | 2007030 |
ZIP code: | 06855 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 6 PROWITT STREET, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 PROWITT STREET, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
PETER A. KANTER | Chief Executive Officer | 6 PROWITT STREET, NORWALK, CT, United States, 06855 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 6 PROWITT STREET, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 6 PROWITT STREET, NORWALK, CT, 06855, 1220, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-05-09 | 2024-01-18 | Address | 6 PROWITT STREET, NORWALK, CT, 06855, 1220, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2024-01-18 | Address | 6 PROWITT STREET, NORWALK, CT, 06855, 1220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002966 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200303060139 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-23790 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306006735 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160310006110 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State