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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD K BARNHART | Chief Executive Officer | 1 BREWERY PK, 1301 N 31ST ST, PHILADELPHIA, PA, United States, 19121 |
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) |
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