Name: | CONKLIN PEN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2000 (25 years ago) |
Date of dissolution: | 11 Jan 2011 |
Entity Number: | 2490062 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 149 MADISON AVE / SUITE 608, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROSENBERG | Chief Executive Officer | 149 MADISON AVE / 608, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 MADISON AVE / SUITE 608, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-23 | 2003-09-16 | Address | 301 EAST 47TH STREET, STE. 4P, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110111000927 | 2011-01-11 | CERTIFICATE OF DISSOLUTION | 2011-01-11 |
040310002064 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
030916002011 | 2003-09-16 | BIENNIAL STATEMENT | 2002-03-01 |
000323000955 | 2000-03-23 | CERTIFICATE OF INCORPORATION | 2000-03-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State