Search icon

PENTACON INDUSTRIAL GROUP, INC.

Company Details

Name: PENTACON INDUSTRIAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1999 (26 years ago)
Date of dissolution: 18 Oct 2004
Entity Number: 2381351
ZIP code: 77345
County: Chautauqua
Place of Formation: Nevada
Address: 4582-E KINGWOOD DR. #178, KINGWOOD, TX, United States, 77345
Principal Address: 10375 RICHMOND AVE STE 700, HOUSTON, TX, United States, 77042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4582-E KINGWOOD DR. #178, KINGWOOD, TX, United States, 77345

Chief Executive Officer

Name Role Address
ROBERT L RUCK Chief Executive Officer 10375 RICHMOND AVE STE 700, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
1999-09-30 2004-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2004-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-24 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-24 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041018000473 2004-10-18 SURRENDER OF AUTHORITY 2004-10-18
010828002106 2001-08-28 BIENNIAL STATEMENT 2001-05-01
990930001175 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990524000029 1999-05-24 APPLICATION OF AUTHORITY 1999-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State