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
Name | Role | Address |
---|---|---|
PENGUIN MANAGEMENT, INC. | DOS Process Agent | 2 Kiel Ave, Box 303, KINNELON, NJ, United States, 07405 |
Name | Role | Address |
---|---|---|
MICHAEL J MARTIN | Chief Executive Officer | 3 PARK AVE, FLOOR 22, NEW YORK, NY, United States, 10016 |
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) |
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