Search icon

PENNY PRESS, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PROWITT STREET, NORWALK, CT, United States, 06855

Chief Executive Officer

Name Role Address
PETER A. KANTER Chief Executive Officer 6 PROWITT STREET, NORWALK, CT, United States, 06855

History

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)

Filings

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