PENRECO, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T C READAL | Chief Executive Officer | 8701 NEW TRAILS DR, STE 175, HOUSTON, TX, United States, 77381 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State