Name: | PENCO EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2008 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | PENCO EAST, INC., Florida (Company Number P07000134917) |
Entity Number: | 3728897 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4407 BEE CAVES RD SUITE 320, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT L RENNEKER | Chief Executive Officer | 4407 BEE CAVES RD SUITE 320, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2013-11-14 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179290 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
131114000534 | 2013-11-14 | CERTIFICATE OF CHANGE | 2013-11-14 |
101102003011 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081006000467 | 2008-10-06 | APPLICATION OF AUTHORITY | 2008-10-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State