Search icon

PENNROSE PROPERTIES, INC.

Company Details

Name: PENNROSE PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2991045
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 230 WYOMING AVE, KINGSTON, PA, United States, 18704
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD K BARNHART Chief Executive Officer 1 BREWERY PK, 1301 N 31ST ST, PHILADELPHIA, PA, United States, 19121

History

Start date End date Type Value
2003-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972342 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100209002446 2010-02-09 BIENNIAL STATEMENT 2009-12-01
071206003173 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060126002863 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031222000070 2003-12-22 APPLICATION OF AUTHORITY 2003-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State