Name: | PENNBROW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (35 years ago) |
Entity Number: | 1404795 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | c/o Norman Bobrow and Co. Inc 488 Madison Ave, 19th Floor, New York, NY, United States, 10022 |
Principal Address: | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE BOBROW | Chief Executive Officer | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O NORMAN BOBROW AND CO INC | DOS Process Agent | c/o Norman Bobrow and Co. Inc 488 Madison Ave, 19th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-12-08 | 2023-12-04 | Address | 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-12-08 | 2023-12-04 | Address | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-12-24 | 2015-12-08 | Address | 331 MADISON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-21 | 2009-12-24 | Address | 331 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-12-05 | 2015-12-08 | Address | 181-06 TUDOR RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2007-12-21 | Address | KAKOYIANNIS P.C., 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-12-05 | 2015-12-08 | Address | 181-06 TUDOR RD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1989-12-05 | 2003-12-05 | Address | 220 5TH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1989-12-05 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002136 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211208000670 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191202060316 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171218006034 | 2017-12-18 | BIENNIAL STATEMENT | 2017-12-01 |
151208006164 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
131223002185 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111228002156 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091224002153 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071221002796 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060118002607 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State