Name: | PEMBROKE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638166 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEMBROKE CAPITAL LLC, COLORADO | 20191733170 | COLORADO |
Headquarter of | PEMBROKE CAPITAL LLC, FLORIDA | M02000000661 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEMBROKE CAPITAL | 2020 | 043623041 | 2021-10-29 | PEMBROKE CAPITAL LLC | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-29 |
Name of individual signing | JAY BENOWITZ |
Name | Role | Address |
---|---|---|
PEMBROKE CAPITAL LLC | DOS Process Agent | 1776 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-04 | 2019-05-03 | Address | 250 WEST 57TH ST., SUITE 1931, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2005-05-04 | 2015-05-04 | Address | 645 5TH AVE, STE 705, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-05-11 | 2005-05-04 | Address | 645 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061509 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190503060554 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170505006243 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150504007112 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130507006623 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110520002386 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090427002943 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
050504002316 | 2005-05-04 | BIENNIAL STATEMENT | 2005-05-01 |
030513002144 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010511000534 | 2001-05-11 | ARTICLES OF ORGANIZATION | 2001-05-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State