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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10123 Corporate Square Drive, St Louis, MO, United States, 63132 |
Name | Role | Address |
---|---|---|
PETKO VLAYTCHEV | Chief Executive Officer | 10123 CORPORATE SQUARE DR, SAINT LOUIS, MO, United States, 63132 |
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) |
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