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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 PARK AVENUE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD S PZENA | Chief Executive Officer | 320 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
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) |
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