Search icon

PENHALIGONS, INC.

Company Details

Name: PENHALIGONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2003 (22 years ago)
Date of dissolution: 22 Jan 2015
Entity Number: 2863084
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 519 BROOME STREET, 3RD FL, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SARAH ROTHERAM Chief Executive Officer 519 BROOME ST, 3RD FLR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
010568307
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-12 2011-01-28 Address 519 BROOME ST, APT 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-01-12 Address 200 WEST 54TH STREET APT 8B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-02-20 2011-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-01-30 2007-02-20 Address 2711 CEUTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2007-01-30 2007-04-16 Address 200 WEST 54TH STREET APT 8B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150122001061 2015-01-22 CERTIFICATE OF MERGER 2015-01-22
130116006481 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110128003254 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112003237 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070416002110 2007-04-16 BIENNIAL STATEMENT 2007-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State