Search icon

PENZO CORP.

Company Details

Name: PENZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 910265
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 102 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
VINCENZO TORRE Chief Executive Officer 102 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-05-04 1993-07-23 Address 102 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-05-04 1993-07-23 Address 102 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1984-04-18 1993-05-04 Address 102 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246097 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100805002382 2010-08-05 BIENNIAL STATEMENT 2010-04-01
021002002662 2002-10-02 BIENNIAL STATEMENT 2002-04-01
001025002410 2000-10-25 BIENNIAL STATEMENT 2000-04-01
930723002084 1993-07-23 BIENNIAL STATEMENT 1993-04-01
930504002725 1993-05-04 BIENNIAL STATEMENT 1992-04-01
B092196-4 1984-04-18 CERTIFICATE OF INCORPORATION 1984-04-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State