Search icon

PENNY LANE OWNERS CORP.

Company Details

Name: PENNY LANE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1985 (40 years ago)
Entity Number: 1020779
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, New York, NY, United States, 10019
Principal Address: PENNY LANE OWNERS CORP, 215 EAST 24 STREET, New York, NY, United States, 10010

Shares Details

Shares issued 173500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
JILL OLONOFF Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
112932715
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-29 2023-11-29 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 215 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 173500, Par value: 0.01
2022-03-11 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 173500, Par value: 0.01
2021-11-19 2022-03-11 Shares Share type: PAR VALUE, Number of shares: 173500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231129015390 2023-11-29 BIENNIAL STATEMENT 2023-08-01
211130002401 2021-11-30 BIENNIAL STATEMENT 2021-11-30
160325000215 2016-03-25 CERTIFICATE OF AMENDMENT 2016-03-25
130523002309 2013-05-23 BIENNIAL STATEMENT 2011-08-01
051121002505 2005-11-21 BIENNIAL STATEMENT 2005-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State