Name: | PENGUIN HOUSE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1972 (53 years ago) |
Entity Number: | 258897 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 245 8th Ave #873, NEW YORK, NY, United States, 10011 |
Principal Address: | 55 E 11TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY FRANCOEUR | DOS Process Agent | 245 8th Ave #873, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER COHEN | Chief Executive Officer | 55 E 11TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2022-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0 |
2022-04-07 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0 |
2004-09-28 | 2008-08-05 | Address | 55 E 11TH ST, 8, NEW YORK, NY, 10003, 4603, USA (Type of address: Principal Executive Office) |
2004-09-28 | 2008-08-05 | Address | 55 E 11TH ST, 8, NEW YORK, NY, 10003, 4603, USA (Type of address: Chief Executive Officer) |
2002-07-31 | 2004-09-28 | Address | 55 E 11TH ST, NEW YORK, NY, 10003, 4603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404004406 | 2022-04-04 | BIENNIAL STATEMENT | 2020-08-01 |
200115060085 | 2020-01-15 | BIENNIAL STATEMENT | 2018-08-01 |
120808006634 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100824002654 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080805003038 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State