Search icon

PETER PENNOYER ARCHITECTS, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PETER PENNOYER ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455541
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: PETER PENNOYER, 136 MADISON AVENUE 11TH FL., NEW YORK, NY, United States, 10016
Principal Address: 136 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PETER PENNOYER, 136 MADISON AVENUE 11TH FL., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER PENNOYER Chief Executive Officer 136 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F12000002287
State:
FLORIDA
Type:
Headquarter of
Company Number:
001768253
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133570455
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-12-10 2024-12-10 Address 136 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-12-16 2024-12-10 Address ATTN: PETER PENNOYER, 136 MADISON AVENUE 11TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-01 2024-12-10 Address 136 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210004899 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201216000399 2020-12-16 CERTIFICATE OF AMENDMENT 2020-12-16
200601060509 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200424060394 2020-04-24 BIENNIAL STATEMENT 2018-06-01
160601006278 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State