PENGUIN GROUP (USA) INC.

Name: | PENGUIN GROUP (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1998 (27 years ago) |
Date of dissolution: | 06 Jun 2013 |
Entity Number: | 2314960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 375 HUDSON ST, NEW YORK, NY, United States, 10014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID SHANKS | Chief Executive Officer | 375 HUDSON ST, NEW YORK, NY, United States, 10014 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-03-22 | 2002-11-12 | Address | 812 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2002-11-12 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2000-12-26 | 2001-03-28 | Address | ATTN: KAREN MAYER, ESQ., 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-12-11 | 2000-12-26 | Address | ATTN: KAREN MAYER, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-11-12 | 1998-12-11 | Address | ATTN: KAREN MAYER, SECRETARY, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606000189 | 2013-06-06 | CERTIFICATE OF TERMINATION | 2013-06-06 |
110126002023 | 2011-01-26 | BIENNIAL STATEMENT | 2010-11-01 |
081212002084 | 2008-12-12 | BIENNIAL STATEMENT | 2008-11-01 |
061109002079 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
030123000633 | 2003-01-23 | CERTIFICATE OF AMENDMENT | 2003-01-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State