Name: | PENFLI INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1978 (47 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 511586 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 W 45TH ST, NEW YORK, NY, United States, 10036 |
Address: | 240 MADISON AVENUE, 8TH FL., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAZARUS & LAZARUS, P.C. | DOS Process Agent | 240 MADISON AVENUE, 8TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANTON FISCHMAN | Chief Executive Officer | 11 WOODLAND PLACE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-19 | 2007-11-15 | Address | 60 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1978-09-21 | 1982-10-19 | Address | 60 EAST 42 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190228035 | 2019-02-28 | ASSUMED NAME CORP INITIAL FILING | 2019-02-28 |
161207000611 | 2016-12-07 | CERTIFICATE OF DISSOLUTION | 2016-12-07 |
071115000281 | 2007-11-15 | CERTIFICATE OF CHANGE | 2007-11-15 |
000908002747 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980901002537 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State