Name: | PEN-TAB INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1946 (79 years ago) |
Date of dissolution: | 01 Jul 1996 |
Entity Number: | 59875 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 63-15 TRAFFIC STREET, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MEYER WILLIAM ROSS | DOS Process Agent | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN HODES | Chief Executive Officer | 563 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-05 | 1991-04-09 | Name | PRUDENTIAL-FELDCO INC. |
1969-02-27 | 1970-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 222, Par value: 0 |
1946-09-24 | 1979-04-05 | Name | PRUDENTIAL PAPER PRODUCTS CO. INC. |
1946-09-24 | 1969-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-09-24 | 1968-11-15 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960521000582 | 1996-05-21 | CERTIFICATE OF MERGER | 1996-07-01 |
950413002169 | 1995-04-13 | BIENNIAL STATEMENT | 1993-09-01 |
911009000348 | 1991-10-09 | CERTIFICATE OF CORRECTION | 1991-10-09 |
910409000020 | 1991-04-09 | CERTIFICATE OF AMENDMENT | 1991-04-09 |
A909310-5 | 1982-10-07 | CERTIFICATE OF AMENDMENT | 1982-10-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State