Search icon

PENMARK SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BERNARD FRIEDMAN Chief Executive Officer 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065

History

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)

Filings

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State