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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
VINCENZO TORRE | Chief Executive Officer | 102 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
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) |
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