Search icon

PENSER GROUP LLC

Company Details

Name: PENSER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005590
County: Kings
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-10-16 2012-05-17 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2007-11-27 2009-10-16 Address 301 E. 79TH STREET, STE. 24-H, NEW YORK, NY, 10075, USA (Type of address: Registered Agent)
2007-11-27 2009-10-16 Address 301 E. 79TH STREET, STE. 24-H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2006-02-23 2007-11-27 Address 301 E. 79TH ST, STE 24H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-01-11 2007-11-27 Address 301 E. 79TH ST. STE. 24-H, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2004-01-28 2006-02-23 Address 26 BAY RIDGE AVENUE 1B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517000516 2012-05-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-05-17
100512002596 2010-05-12 BIENNIAL STATEMENT 2010-01-01
091016000538 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16
080212002547 2008-02-12 BIENNIAL STATEMENT 2008-01-01
071127000490 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
060223002653 2006-02-23 BIENNIAL STATEMENT 2006-01-01
060111000222 2006-01-11 CERTIFICATE OF CHANGE 2006-01-11
040128000052 2004-01-28 ARTICLES OF ORGANIZATION 2004-01-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State