PENSKI, INC.

Name: | PENSKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1984 (41 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 956486 |
ZIP code: | 13625 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 230 OREBED ROAD, COLTON, NY, United States, 13625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENSKI, INC. | DOS Process Agent | 230 OREBED ROAD, COLTON, NY, United States, 13625 |
Name | Role | Address |
---|---|---|
ROBERT J PENSKI | Chief Executive Officer | 230 OREBED ROAD, COLTON, NY, United States, 13625 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2018-11-02 | Address | 50 MARKET STREET, POTSDAM, NY, 13676, 5075, USA (Type of address: Service of Process) |
2006-11-13 | 2018-09-13 | Address | 50 MARKET STREET / PO BOX 5075, POTSDAM, NY, 13676, 5075, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2018-09-13 | Address | 50 MARKET STREET / PO BOX 5075, POTSDAM, NY, 13676, 5075, USA (Type of address: Principal Executive Office) |
1996-11-13 | 2006-11-13 | Address | 50 MARKET ST, POTSDAM, NY, 13676, 5075, USA (Type of address: Service of Process) |
1996-11-13 | 2006-11-13 | Address | 50 MARKET ST, PO BOX 5075, POTSDAM, NY, 13676, 5075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000802 | 2019-06-04 | CERTIFICATE OF DISSOLUTION | 2019-06-04 |
181102006861 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
180913002054 | 2018-09-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-11-01 |
161102006679 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
150224006266 | 2015-02-24 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State