Name: | PEN KEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1972 (53 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 327677 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | JACOBY, 445 PARK AVE., NEW YORK, NY, United States |
Principal Address: | 341 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHWARTZ MERMELSTEIN BURNS LESSER & | DOS Process Agent | JACOBY, 445 PARK AVE., NEW YORK, NY, United States |
Name | Role | Address |
---|---|---|
PHILIP GOETZ | Chief Executive Officer | 341 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342467-2 | 2004-02-02 | ASSUMED NAME CORP INITIAL FILING | 2004-02-02 |
DP-1665134 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
960430002036 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
950523002122 | 1995-05-23 | BIENNIAL STATEMENT | 1993-04-01 |
980551-4 | 1972-04-11 | CERTIFICATE OF INCORPORATION | 1972-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State