Search icon

IRVING PENN STUDIO, INC.

Company Details

Name: IRVING PENN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1989 (36 years ago)
Entity Number: 1326347
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 89 FIFTH AVENUE / 11TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM PENN Chief Executive Officer 89 FIFTH AVENUE / 11TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
TOM PENN DOS Process Agent 89 FIFTH AVENUE / 11TH FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133901697
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-30 2011-04-12 Address 89 FIFTH AVE, NEW YORK, NY, 10003, 3020, USA (Type of address: Principal Executive Office)
2003-01-30 2011-04-12 Address 89 FIFTH AVE, NEW YORK, NY, 10003, 3020, USA (Type of address: Chief Executive Officer)
2003-01-30 2011-04-12 Address 89 FIFTH AVE, NEW YORK, NY, 10003, 3020, USA (Type of address: Service of Process)
1993-04-05 2003-01-30 Address 89 FIFTH AVENUE, NEW YORK, NY, 10003, 3054, USA (Type of address: Chief Executive Officer)
1993-04-05 2003-01-30 Address 89 FIFTH AVENUE, NEW YORK, NY, 10003, 3054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002129 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110412002929 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090217002205 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070221002614 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050311002288 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State