Search icon

PANY & LENTZ ENGINEERING COMPANY

Company Details

Name: PANY & LENTZ ENGINEERING COMPANY
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2006 (18 years ago)
Entity Number: 3403051
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 609 HAMILTON STREET, ALLENTOWN, PA, United States, 18101
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

Chief Executive Officer

Name Role Address
STEPHEN A. PANY Chief Executive Officer 609 HAMILTON STREET, ALLENTOWN, PA, United States, 18101

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-08-06 Address 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-03 2022-02-09 Address 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process)
2018-08-06 2020-08-03 Address 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process)
2008-08-04 2022-02-09 Address 609 HAMILTON STREET, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2006-08-21 2018-08-06 Address 609 HAMILTON ST, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002935 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220802001244 2022-08-02 BIENNIAL STATEMENT 2022-08-01
220209001634 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
200803061886 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007417 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802007256 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140808006717 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120813006312 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100816002246 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080804002754 2008-08-04 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State