Search icon

PENSPEN CORPORATION

Company Details

Name: PENSPEN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2009 (16 years ago)
Entity Number: 3770108
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., Suite 1712, NEW YORK, NY, United States, 10005
Principal Address: 24 Greenway Plaza, Suite 1712, Houston, TX, United States, 77046

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STUART THOMPSON Chief Executive Officer 24 GREENWAY PLAZA, SUITE 1712, HOUSTON, TX, United States, 77046

DOS Process Agent

Name Role Address
PENSPEN CORPORATION DOS Process Agent 28 LIBERTY ST., Suite 1712, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 16430 PARK TEN PLACE,, SUITE 550, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 16430 PARK TER PLACE, SUITE 550, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2025-02-21 Address 16430 PARK TEN PLACE,, SUITE 550, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 16430 PARK TER PLACE, SUITE 550, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-03-01 Address 16430 PARK TER PLACE, SUITE 550, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2021-02-22 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-03-09 Address 16430 PARK TEN PLACE, SUITE 550, HOUSTON, TX, 77084, USA (Type of address: Principal Executive Office)
2019-02-04 2021-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003848 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230301000462 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210309002008 2021-03-09 AMENDMENT TO BIENNIAL STATEMENT 2021-02-01
210222060359 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190204060525 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-51569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007559 2017-02-01 BIENNIAL STATEMENT 2017-02-01
151208000373 2015-12-08 CERTIFICATE OF AMENDMENT 2015-12-08
150202007317 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State