Search icon

CONVAL-PENN., INC.

Headquarter

Company Details

Name: CONVAL-PENN., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1969 (56 years ago)
Date of dissolution: 12 Dec 1984
Entity Number: 284097
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0118481
State:
CONNECTICUT

History

Start date End date Type Value
1975-08-13 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-08-13 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-10-28 1975-08-13 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3906 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080204017 2008-02-04 ASSUMED NAME CORP INITIAL FILING 2008-02-04
B171764-5 1984-12-12 CERTIFICATE OF MERGER 1984-12-12
A253145-3 1975-08-13 CERTIFICATE OF AMENDMENT 1975-08-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State