Search icon

PZENA IM

Company Details

Name: PZENA IM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2007 (17 years ago)
Entity Number: 3569437
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: PZENA INVESTMENT MANAGEMENT, INC.
Fictitious Name: PZENA IM
Principal Address: 320 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022
Address: 320 PARK AVENUE, 8TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 PARK AVENUE, 8TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD S PZENA Chief Executive Officer 320 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-08-22 2017-10-05 Address 320 PARK AVENUE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-08-22 2017-10-05 Address 320 PARK AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-06-29 2017-08-22 Address 320 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-22 2017-08-22 Address 120 WEST 45TH STREET / 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-09-22 2017-08-22 Address 120 WEST 45TH STREET / 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-09-22 2015-06-29 Address ATTN: JOAN BERGER, 120 WEST 45TH ST / 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-01 2011-09-22 Address ATT: JOAN BERGER, 120 WEST 45TH ST., 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-09-18 2009-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-18 2009-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918060070 2019-09-18 BIENNIAL STATEMENT 2019-09-01
171005002026 2017-10-05 BIENNIAL STATEMENT 2017-09-01
170822006011 2017-08-22 BIENNIAL STATEMENT 2015-09-01
150629001027 2015-06-29 CERTIFICATE OF CHANGE 2015-06-29
131023006314 2013-10-23 BIENNIAL STATEMENT 2013-09-01
110922002384 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090501000376 2009-05-01 CERTIFICATE OF CHANGE 2009-05-01
070918000867 2007-09-18 APPLICATION OF AUTHORITY 2007-09-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State