Search icon

PEMBROKE CAPITAL LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PEMBROKE CAPITAL LLC, COLORADO 20191733170 COLORADO
Headquarter of PEMBROKE CAPITAL LLC, FLORIDA M02000000661 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEMBROKE CAPITAL 2020 043623041 2021-10-29 PEMBROKE CAPITAL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 2127590400
Plan sponsor’s address 1776 BROADWAY STE 705, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-29
Name of individual signing JAY BENOWITZ

DOS Process Agent

Name Role Address
PEMBROKE CAPITAL LLC DOS Process Agent 1776 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10019

History

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)

Filings

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