Search icon

PENGUIN MANAGEMENT, INC.

Company Details

Name: PENGUIN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100855
ZIP code: 07405
County: Nassau
Place of Formation: New York
Address: 2 Kiel Ave, Box 303, KINNELON, NJ, United States, 07405
Principal Address: 170 Kinnelon Road, Suite 31b, Kinnelon, NJ, United States, 07405

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENGUIN MANAGEMENT, INC. DOS Process Agent 2 Kiel Ave, Box 303, KINNELON, NJ, United States, 07405

Chief Executive Officer

Name Role Address
MICHAEL J MARTIN Chief Executive Officer 3 PARK AVE, FLOOR 22, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 2 KIEL AVENUE, BOX 303, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 535 CLOCKS BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 3 PARK AVE, FLOOR 22, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-02-08 2025-01-28 Address 2 KIEL AVENUE, BOX 303, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-28 Address 535 CLOCKS BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 535 CLOCKS BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 2 KIEL AVENUE, BOX 303, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-28 Address 2 Kiel Ave, Box 303, KINNELON, NJ, 07405, USA (Type of address: Service of Process)
1999-02-09 2023-02-08 Address 535 CLOCKS BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128003299 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230208001255 2023-02-08 BIENNIAL STATEMENT 2023-01-01
210119060028 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190107060951 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150112006145 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130109006709 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114003137 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090107002430 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070110002495 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050202002458 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State