Name: | PENCO FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1950 (75 years ago) |
Entity Number: | 63905 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN DONALD PERRY, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Principal Address: | 50 CHARLES LINDBARGH BOULEVARD, SUITE 400, UNIONDALE, NY, United States, 11563 |
Shares Details
Shares issued 12000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PENZAR | Chief Executive Officer | 81 HARBOR VIEW WEST, LAWRENCE, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER LLP | DOS Process Agent | ATTN DONALD PERRY, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2017-01-03 | Address | 16882 RIVER BIRCH CIRCLE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2017-01-03 | Address | C/O LOPEZ EDWARDS FRANK & CO, 70 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11582, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2017-01-03 | Address | ATTN: DONALD P. PERRY, ESQ., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-02-02 | 1980-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-02-02 | 1998-05-14 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103002025 | 2017-01-03 | BIENNIAL STATEMENT | 2016-02-01 |
980514002743 | 1998-05-14 | BIENNIAL STATEMENT | 1998-02-01 |
C143475-2 | 1990-05-21 | ANNULMENT OF DISSOLUTION | 1990-05-21 |
B049464-2 | 1983-12-15 | ASSUMED NAME CORP INITIAL FILING | 1983-12-15 |
DP-69410 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State