Name: | PENMARK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1991 (34 years ago) |
Entity Number: | 1500339 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 Lexington Avenue, 14th Floor, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD FRIEDMAN | Chief Executive Officer | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-12 | 2025-01-14 | Address | 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-03-01 | 2025-01-14 | Address | 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-03-01 | 2021-02-12 | Address | 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-31 | 2007-03-01 | Address | 5 EAST 86 ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2007-03-01 | Address | 5 EAST 86TH STREET, NEW YORK, NY, 10028, 0501, USA (Type of address: Principal Executive Office) |
1995-07-31 | 2007-03-01 | Address | FIVE EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1991-01-08 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-01-08 | 1995-07-31 | Address | FIVE EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003903 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230119002253 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
221108001342 | 2022-11-08 | BIENNIAL STATEMENT | 2021-01-01 |
210212000217 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
070301002871 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
050310002624 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
030211002102 | 2003-02-11 | BIENNIAL STATEMENT | 2003-01-01 |
010131002532 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990205002111 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
950731002160 | 1995-07-31 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State