Search icon

PEN & PODIUM, INC.

Company Details

Name: PEN & PODIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1981 (43 years ago)
Entity Number: 730689
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST J OPPENHEIMER Chief Executive Officer 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-04-12 2003-09-30 Address 40 CENTERAL PARK S, NEW YORK, NY, 10019, 1633, USA (Type of address: Chief Executive Officer)
1995-04-12 2003-09-30 Address 40 CENTERAL PARK S, NEW YORK, NY, 10019, 1633, USA (Type of address: Principal Executive Office)
1995-04-12 2003-09-30 Address 40 CENTRAL PARK S, NEW YORK, NY, 10019, 1633, USA (Type of address: Service of Process)
1981-10-29 1995-04-12 Address KAPLAN, 363 SEVENTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111123002215 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091113002633 2009-11-13 BIENNIAL STATEMENT 2009-10-01
071005002937 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051121002353 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030930002756 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011009002047 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991021002088 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971017002107 1997-10-17 BIENNIAL STATEMENT 1997-10-01
950412002381 1995-04-12 BIENNIAL STATEMENT 1993-10-01
A809445-3 1981-10-29 CERTIFICATE OF INCORPORATION 1981-10-29

Date of last update: 24 Jan 2025

Sources: New York Secretary of State