Search icon

PENTA INDUSTRIAL CORPORATION

Company Details

Name: PENTA INDUSTRIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4561850
ZIP code: 63132
County: Erie
Place of Formation: Missouri
Address: 10123 Corporate Square Drive, St Louis, MO, United States, 63132
Principal Address: 10123 CORPORATE SQUARE DR, ST. LOUIS, MO, United States, 63132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10123 Corporate Square Drive, St Louis, MO, United States, 63132

Chief Executive Officer

Name Role Address
PETKO VLAYTCHEV Chief Executive Officer 10123 CORPORATE SQUARE DR, SAINT LOUIS, MO, United States, 63132

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 10123 CORPORATE SQUARE DR, SAINT LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-05-23 Address 10123 CORPORATE SQUARE DR, SAINT LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer)
2017-04-20 2024-05-23 Address 10123 CORPORATE SQUARE DRIVE, ST. LOUIS, MO, 63132, 2905, USA (Type of address: Service of Process)
2016-09-14 2018-04-02 Address 10276 BACH BLVD., ST. LOUIS, MO, 63132, USA (Type of address: Principal Executive Office)
2016-09-14 2018-04-02 Address 10276 BACH BLVD., SAINT LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer)
2016-09-14 2017-04-20 Address 10276 BACH BLVD., ST. LOUIS, MO, 63132, USA (Type of address: Service of Process)
2014-04-15 2016-09-14 Address 10276 BACH BLVD., ST. LOUIS, MO, 63132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003251 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220418001601 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200429060273 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180402007622 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170420000664 2017-04-20 CERTIFICATE OF CHANGE 2017-04-20
160914006052 2016-09-14 BIENNIAL STATEMENT 2016-04-01
140415000164 2014-04-15 APPLICATION OF AUTHORITY 2014-04-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State