Name: | PENNINO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1997 (28 years ago) |
Date of dissolution: | 01 Sep 2015 |
Entity Number: | 2116983 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 429 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 429 E 52ND STREET, #15J, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LANA PENNINO | Chief Executive Officer | 429 E 52ND STREET, #15J, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2011-02-22 | Address | 429 E 52ND STREET, #15J, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2009-01-27 | Address | 340 EAST 52ND STREET #6C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2011-02-22 | Address | 340 EAST 52ND STREET #6C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-12 | 2009-01-27 | Address | 340 EAST 52ND STREET #6C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2007-02-12 | Address | 340 EAST 52ND STREET #2G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2007-02-12 | Address | 340 EAST 52ND STREET #2H, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-06-08 | 2007-02-12 | Address | 340 EAST 52ND STREET #2H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-02-26 | 1999-06-08 | Address | 340 EAST 52ND STREET #2G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901000810 | 2015-09-01 | CERTIFICATE OF DISSOLUTION | 2015-09-01 |
130211006369 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110222002680 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090127002663 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070212003094 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050301002291 | 2005-03-01 | BIENNIAL STATEMENT | 2005-02-01 |
030203002618 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010220002210 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990608002169 | 1999-06-08 | BIENNIAL STATEMENT | 1999-02-01 |
970226000528 | 1997-02-26 | CERTIFICATE OF INCORPORATION | 1997-02-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State