PENNANT INGREDIENTS, INC.

Name: | PENNANT INGREDIENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2015 (10 years ago) |
Entity Number: | 4833203 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 64 CHESTER STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL BAKUS | Chief Executive Officer | 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, United States, 08110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-16 | 2023-10-31 | Address | 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2019-05-16 | 2023-10-31 | Address | 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process) |
2015-10-20 | 2019-05-16 | Address | 1941 OLD CUTHBERT RD, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003802 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211008001033 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191008060605 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
190604000267 | 2019-06-04 | CERTIFICATE OF CHANGE | 2019-06-04 |
190516060347 | 2019-05-16 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State