Name: | PENN'S WORLDWIDE AUTO SUPERSTORE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1970 (54 years ago) |
Entity Number: | 300023 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2400 NORTHERN BLVD., GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 19800
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2400 NORTHERN BLVD., GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
ROBERT PENN | Chief Executive Officer | 39 SQUIRREL HILL, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-08 | 1998-12-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1998-12-08 | 1998-12-08 | Shares | Share type: PAR VALUE, Number of shares: 19800, Par value: 1 |
1994-08-30 | 2006-05-03 | Address | 206 HOME STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1981-04-16 | 1996-12-12 | Name | PENN TOYOTA, LTD. |
1970-12-22 | 1998-12-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141218006204 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121231002073 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
120104002909 | 2012-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081201002225 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
060503002973 | 2006-05-03 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State