PENSACOLA CORP

Name: | PENSACOLA CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2019 (6 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 5512878 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 865 CANAL ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL HANSON | DOS Process Agent | 865 CANAL ST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JENNIFER HANSON | Agent | 865 CANAL ST, LINDENHURST, NY, 11757 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1168714-DCA | Inactive | Business | 2004-05-26 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-13 | 2023-10-04 | Address | 865 CANAL ST, LINDENHURST, NY, 11757, USA (Type of address: Registered Agent) |
2019-03-13 | 2023-10-04 | Address | 865 CANAL ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002386 | 2023-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-13 |
190313020101 | 2019-03-13 | CERTIFICATE OF INCORPORATION | 2019-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
51966 | TS VIO | INVOICED | 2005-06-10 | 500 | TS - State Fines (Tobacco) |
51967 | SS VIO | INVOICED | 2005-06-10 | 50 | SS - State Surcharge (Tobacco) |
51965 | TP VIO | INVOICED | 2005-06-10 | 750 | TP - Tobacco Fine Violation |
674961 | RENEWAL | INVOICED | 2005-01-06 | 130 | CRD Renewal Fee |
622996 | LICENSE | INVOICED | 2004-06-02 | 55 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State