Name: | GEORGE L. PENNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1951 (73 years ago) |
Entity Number: | 82979 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 171, SOUTHOLD, NY, United States, 11971 |
Principal Address: | MAIN ROAD & KERWIN BLVD, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L. PENNY IV | Chief Executive Officer | MAIN ROAD & KERWIN BLVD, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 171, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2007-12-20 | Address | PO BOX 2067, MAIN ROAD, GREENPORT, NY, 11944, 2067, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2007-12-20 | Address | PO BOX 2067, MAIN ROAD, GREENPORT, NY, 11944, 2067, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2007-12-20 | Address | PO BOX 2067, MAIN ROAD, GREENPORT, NY, 11944, 2067, USA (Type of address: Service of Process) |
1982-12-30 | 1982-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0 |
1982-12-30 | 1982-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220002739 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060113003399 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031204002695 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011214002508 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
991231002071 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State