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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SARAH ROTHERAM | Chief Executive Officer | 519 BROOME ST, 3RD FLR, NEW YORK, NY, United States, 10013 |
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) |
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