Name: | PENN ENTERPRISES WEST POINT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2011 (14 years ago) |
Entity Number: | 4129956 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Missouri |
Foreign Legal Name: | PENN ENTERPRISES, INC. |
Fictitious Name: | PENN ENTERPRISES WEST POINT |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5260 S STONEHAVEN DR, SPRINGFIELD, MO, United States, 65809 |
Name | Role | Address |
---|---|---|
ALESHA GONZALES | Chief Executive Officer | 5260 S STONEHAVEN DR, SPRINGFIELD, MO, United States, 65809 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-12 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102844 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130814006624 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
120920000100 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110812000158 | 2011-08-12 | APPLICATION OF AUTHORITY | 2011-08-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State