Name: | AMERICAN PENN ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1979 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 552957 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-18 | 2004-07-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-12-07 | 1986-02-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-12-07 | 1986-02-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190523121 | 2019-05-23 | ASSUMED NAME LLC INITIAL FILING | 2019-05-23 |
040706000562 | 2004-07-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-07-06 |
DP-1209963 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B323257-2 | 1986-02-18 | CERTIFICATE OF AMENDMENT | 1986-02-18 |
A626234-4 | 1979-12-07 | APPLICATION OF AUTHORITY | 1979-12-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State