Name: | DEAN PENNA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2006 (18 years ago) |
Date of dissolution: | 05 Dec 2013 |
Entity Number: | 3440923 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | DEAN PENNA, 405 EAST 51ST ST / SUITE 6F, NEW YORK, NY, United States, 10022 |
Principal Address: | 405 EAST 51ST ST / SUITE 6F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DEAN PENNA, 405 EAST 51ST ST / SUITE 6F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEAN PENNA | Chief Executive Officer | 405 EAST 51ST ST / SUITE 6F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-29 | 2010-11-05 | Address | 405 EAST 51ST STREET, STE 6F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-10-29 | 2010-11-05 | Address | 405 EAST 51ST STREET, STE 6F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-11-22 | 2010-11-05 | Address | DEAN PENNA, 405 EAST 51ST STREET, SUITE 6F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205000460 | 2013-12-05 | CERTIFICATE OF DISSOLUTION | 2013-12-05 |
101105002824 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081029002836 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061122000257 | 2006-11-22 | CERTIFICATE OF INCORPORATION | 2006-11-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State