Search icon

PENNTECH PAPERS, INC.

Company Details

Name: PENNTECH PAPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1969 (56 years ago)
Date of dissolution: 20 May 1992
Entity Number: 282511
ZIP code: 97201
County: Westchester
Place of Formation: Delaware
Address: 3800 FIRST INTERSTATE TOWER, 1300 S.W. FIFTH AVENUE, PORTLAND, OR, United States, 97201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 FIRST INTERSTATE TOWER, 1300 S.W. FIFTH AVENUE, PORTLAND, OR, United States, 97201

History

Start date End date Type Value
1991-04-30 1992-05-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-30 1992-05-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-09-22 1991-04-30 Address 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287666-2 2000-04-24 ASSUMED NAME CORP INITIAL FILING 2000-04-24
920520000335 1992-05-20 SURRENDER OF AUTHORITY 1992-05-20
910430000005 1991-04-30 CERTIFICATE OF CHANGE 1991-04-30
784657-6 1969-09-26 CERTIFICATE OF MERGER 1969-09-26
783739-5 1969-09-22 APPLICATION OF AUTHORITY 1969-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110602844 0216000 1992-07-23 3 BARKER AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-23
Case Closed 1992-07-23
110602224 0216000 1991-02-07 3 BARKER AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-02-07
Case Closed 1991-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State