Name: | PENNA PAVING II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2892945 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 209 WASHINGTON STREET, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC GOLDSTEIN | Chief Executive Officer | 209 WASHINGTON STREET, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 WASHINGTON STREET, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2007-04-18 | Address | 111 N CENTRAL PARK AVE, SUITE 415, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2007-04-18 | Address | 111 N CENTRAL PARK AVE, SUITE 415, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2007-04-18 | Address | 111 NORTH CENTRAL AVENUE, SUITE 415, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1852691 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070418002454 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050715002822 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030410000065 | 2003-04-10 | CERTIFICATE OF INCORPORATION | 2003-04-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State