Search icon

PENRECO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENRECO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1974 (51 years ago)
Date of dissolution: 20 Mar 2009
Entity Number: 339128
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 N DAIRY ASHFORD RD, HOUSTON, TX, United States, 77079
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T C READAL Chief Executive Officer 8701 NEW TRAILS DR, STE 175, HOUSTON, TX, United States, 77381

History

Start date End date Type Value
2002-04-10 2003-10-06 Address 910 LOUISIANA, STE 400, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2002-04-10 2006-03-07 Address 910 LOUISIANA, STE 400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-03-07 Address 910 LOUISIANA, STE 400, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2000-04-24 2002-04-10 Address ATTN: P.K. BROWN, 700 MILAM STREET, HOUSTON, TX, 77002, 2806, USA (Type of address: Principal Executive Office)
1999-10-15 2003-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090320000405 2009-03-20 CERTIFICATE OF TERMINATION 2009-03-20
060307002851 2006-03-07 BIENNIAL STATEMENT 2006-03-01
C347822-2 2004-05-21 ASSUMED NAME LLC INITIAL FILING 2004-05-21
031006000476 2003-10-06 CERTIFICATE OF CHANGE 2003-10-06
020410002754 2002-04-10 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State