Name: | PENNIE FROCKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1940 (85 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 52616 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O ISIDORE MESIBOV, ESQ. | DOS Process Agent | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1940-08-17 | 1948-08-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104563 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Z011581-2 | 1980-06-13 | ASSUMED NAME CORP INITIAL FILING | 1980-06-13 |
7344-124 | 1948-08-23 | CERTIFICATE OF AMENDMENT | 1948-08-23 |
5747-58 | 1940-08-17 | CERTIFICATE OF INCORPORATION | 1940-08-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11646072 | 0235200 | 1974-03-04 | 237 WEST 35TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-03-21 |
Abatement Due Date | 1974-03-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State