Search icon

PENN-ZONE MANAGEMENT CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
PENN-ZONE MANAGEMENT CO. INC. DOS Process Agent 256 FIFTH AVE., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT COHEN, SHAREHOLDER Chief Executive Officer 256 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

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)

Filings

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