Search icon

PENDARI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENDARI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591541
ZIP code: 90067
County: Nassau
Place of Formation: New York
Address: 1800 CENTURY PARK EAST, SUITE 600, LOS ANGLES, CA, United States, 90067
Principal Address: 1800 CENTURY PARK EAST, SUITE 600, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 CENTURY PARK EAST, SUITE 600, LOS ANGLES, CA, United States, 90067

Chief Executive Officer

Name Role Address
STEVEN DAVIDI Chief Executive Officer 1800 CENTURY PARK EAST, SUITE 600, LOS ANGLES, CA, United States, 90067

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JMA6QXDXKCH5
CAGE Code:
977Q9
UEI Expiration Date:
2025-09-28

Business Information

Activation Date:
2024-10-01
Initial Registration Date:
2021-10-25

History

Start date End date Type Value
2005-02-18 2011-01-21 Address 10600 HOLMAN AVE., #8, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office)
2005-02-18 2011-01-21 Address 10600 HOLMAN AVE., #8, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2005-02-18 2011-01-21 Address 10600 HOLMAN AVE., #8, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2003-02-07 2005-02-18 Address 6 APPLETREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2003-02-07 2005-02-18 Address 6 APPLETREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110121002052 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090120002730 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070109002489 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050218002889 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030207002712 2003-02-07 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State