PENCOM SYSTEMS INCORPORATED
Headquarter
Name: | PENCOM SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1973 (52 years ago) |
Entity Number: | 253667 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 152 REMSEN STREET, BROOKLYN, NY, United States, 11201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WADE E. SAADI | Chief Executive Officer | 152 REMSEN STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-15 | 2009-02-10 | Address | 40 FULTON STREET, 18TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2009-02-10 | Address | 40 FULTON STREET, 18TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2004-12-15 | Address | 40 FULTON STREET, NEW YORK, NY, 10038, 1850, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2004-12-15 | Address | 40 FULTON STREET, NEW YORK, NY, 10038, 1850, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2004-12-15 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820006157 | 2015-08-20 | BIENNIAL STATEMENT | 2015-02-01 |
130204006275 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
20130114063 | 2013-01-14 | ASSUMED NAME CORP INITIAL FILING | 2013-01-14 |
110608002468 | 2011-06-08 | BIENNIAL STATEMENT | 2011-02-01 |
090210002065 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State