Name: | PENNIES APPLIANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1980 (44 years ago) |
Date of dissolution: | 11 Jan 2000 |
Entity Number: | 657563 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 414 FIRST AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 414 FIRST AVE., NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 FIRST AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ALEXANDER DIGREGORIO | Chief Executive Officer | 414 FIRST AVE., NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 1993-11-01 | Address | 414 FIRST AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1980-10-20 | 1992-10-27 | Address | 414 FIRST AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000111000668 | 2000-01-11 | CERTIFICATE OF DISSOLUTION | 2000-01-11 |
981002002486 | 1998-10-02 | BIENNIAL STATEMENT | 1998-10-01 |
961022002116 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931101002029 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921027002100 | 1992-10-27 | BIENNIAL STATEMENT | 1992-10-01 |
A707373-4 | 1980-10-20 | CERTIFICATE OF INCORPORATION | 1980-10-20 |
Date of last update: 07 Jan 2025
Sources: New York Secretary of State