Name: | PENN PERRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2007 (18 years ago) |
Entity Number: | 3552050 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Principal Address: | 75 SHENOT ROAD, WEXFORD, PA, United States, 15090 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR F. WHITE | Chief Executive Officer | 75 SHENOT ROAD, WEXFORD, PA, United States, 15090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47757 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110914002262 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
091016002854 | 2009-10-16 | BIENNIAL STATEMENT | 2009-08-01 |
070803000729 | 2007-08-03 | APPLICATION OF AUTHORITY | 2007-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State