Name: | PENN-YORK ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1976 (49 years ago) |
Date of dissolution: | 23 Jun 1994 |
Entity Number: | 402025 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 LAFAYETTE SQUARE, NEW YORK, NY, United States, 14203 |
Principal Address: | 10 LAFAYETTE SQUARE, SUITE 1800, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 320000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
B.J. KENNEDY | Chief Executive Officer | 10 LAFAYETTE SQUARE, SUITE 1800, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 LAFAYETTE SQUARE, NEW YORK, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 1995-05-18 | Address | 10 LAFAYETTE SQUARE, SUITE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-02-03 | 1993-09-01 | Address | 10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, 1824, USA (Type of address: Service of Process) |
1993-02-03 | 1993-09-01 | Address | 10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, 1824, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1993-09-01 | Address | 10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, 1824, USA (Type of address: Principal Executive Office) |
1988-05-09 | 1993-02-03 | Address | 10 LAFAYETTE SQUQRE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171115055 | 2017-11-15 | ASSUMED NAME CORP INITIAL FILING | 2017-11-15 |
950518000402 | 1995-05-18 | CERTIFICATE OF CHANGE | 1995-05-18 |
940623000305 | 1994-06-23 | CERTIFICATE OF MERGER | 1994-06-23 |
930901002628 | 1993-09-01 | BIENNIAL STATEMENT | 1993-06-01 |
930203002760 | 1993-02-03 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State