THE PEN & TROPHY CENTER, INC.

Name: | THE PEN & TROPHY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1972 (54 years ago) |
Entity Number: | 321695 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 111 E WILLOW STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 112 WEMBRIDGE DRIVE, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E WILLOW STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DANIEL J. MONTI | Chief Executive Officer | 111 E WILLOW STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-20 | 2008-01-15 | Address | 111 E WILLOW ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2008-01-15 | Address | 112 WEMBRIDGE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2002-02-20 | Address | 6540 KIRKVILLE RD E97, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2002-02-20 | Address | 6540 KIRKVILLE RD E97, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2008-01-15 | Address | 111 E WILLOW ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120402002029 | 2012-04-02 | BIENNIAL STATEMENT | 2012-01-01 |
20100621065 | 2010-06-21 | ASSUMED NAME CORP INITIAL FILING | 2010-06-21 |
100226002161 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
080115002602 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060222002928 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State