PENNY PUBLICATIONS LLC

Name: | PENNY PUBLICATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2001 (24 years ago) |
Entity Number: | 2694119 |
ZIP code: | 06855 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 PROWITT STREET, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
BRUCE WEXLER ESQ | Agent | LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
PENNY PUBLICATIONS LLC | DOS Process Agent | 6 PROWITT STREET, NORWALK, CT, United States, 06855 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-25 | 2017-10-11 | Address | 6 PROWITT STREET, NORWALK, CT, 06855, USA (Type of address: Service of Process) |
2004-02-18 | 2007-10-25 | Address | 6 PROWITT ST, NORWALK, CT, 06855, USA (Type of address: Service of Process) |
2001-10-30 | 2004-02-18 | Address | ATTN BRUCE WEXLER ESQ, 345 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007060034 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171011006263 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
131021006660 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111027002145 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091023002011 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State