Name: | PENNANT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1938 (87 years ago) |
Date of dissolution: | 30 Jun 1990 |
Entity Number: | 51071 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64 CHESTER ST., ROCHESTER, NY, United States, 14692 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN LEWINGER | DOS Process Agent | 64 CHESTER ST., ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-02 | 1977-10-11 | Name | FLOWER CITY BAKERY PRODUCTS, INC. |
1966-06-17 | 1981-11-23 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
1966-06-17 | 1983-05-05 | Address | 235 BUFFALO RD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1938-09-23 | 1968-10-02 | Name | FLOWER CITY BAKERY SUPPLIES INC. |
1938-09-23 | 1966-06-17 | Address | 801 MEIGS ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C158218-3 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-30 |
C158358-4 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-30 |
C158217-3 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-30 |
C158216-3 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-30 |
A977277-3 | 1983-05-05 | CERTIFICATE OF AMENDMENT | 1983-05-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State