Search icon

PEN-NY DELIVERY INC.

Print

Details

Entity Number 1332540

Status Inactive

NamePEN-NY DELIVERY INC.

CountyChemung

Date of registration 08 Mar 1989 (36 years ago)

Date of dissolution 04 Jan 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 57 S. CARROLL ST., HORSEHEADS, NY, United States, 14845

Address ZIP code 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

FLOYD V. VLAJIC

DOS Process Agent

57 S. CARROLL ST., HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address

FLOYD V. VLAJIC

Chief Executive Officer

57 S. CARROLL ST., HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value

1993-08-06

1997-04-14

Address

1106 SOUTH CARROLL STREET, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

1993-08-06

1997-04-14

Address

1106 SOUTH CARROLL STREET, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)

1993-08-06

1997-04-14

Address

463 WEST CHURCH STREET, ELMIRA, NY, 14901, 2676, USA (Type of address: Service of Process)

1989-03-08

1993-08-06

Address

463 WEST CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990104000348

1999-01-04

CERTIFICATE OF DISSOLUTION

1999-01-04

970414002112

1997-04-14

BIENNIAL STATEMENT

1997-03-01

940414002197

1994-04-14

BIENNIAL STATEMENT

1994-03-01

930806002520

1993-08-06

BIENNIAL STATEMENT

1993-03-01

B750041-3

1989-03-08

CERTIFICATE OF INCORPORATION

1989-03-08

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts