Name: | PENN-ZONE MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1942 (83 years ago) |
Date of dissolution: | 09 Nov 1992 |
Entity Number: | 53925 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 256 FIFTH AVE., NEW YORK, NY, United States, 10001 |
Principal Address: | 256 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENN-ZONE MANAGEMENT CO. INC. | DOS Process Agent | 256 FIFTH AVE., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT COHEN, SHAREHOLDER | Chief Executive Officer | 256 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1942-05-18 | 1981-09-25 | Address | 49-55 WEST 27TH ST., ROOM 102, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090902060 | 2009-09-02 | ASSUMED NAME CORP INITIAL FILING | 2009-09-02 |
921209003004 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
921109000205 | 1992-11-09 | CERTIFICATE OF MERGER | 1992-11-09 |
A800622-3 | 1981-09-25 | CERTIFICATE OF AMENDMENT | 1981-09-25 |
6022-44 | 1942-05-18 | CERTIFICATE OF INCORPORATION | 1942-05-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State