Name: | PENSERRA CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2009 (16 years ago) |
Entity Number: | 3810943 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 773-231-5075
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300I8X5UWMSXOJ371 | 3810943 | US-NY | GENERAL | ACTIVE | 2009-05-15 | |||||||||||||||||||
|
Legal | C/O GARVEY SCHUBERT BARER, A PROFESSIONAL CORPORATION, SEYMOUR H. BUCHOLZ, 100 WALL ST, #20, NEW YORK, US-NY, US, 10005 |
Headquarters | 4 Orinda Way, Orinda, US-CA, US, 94563 |
Registration details
Registration Date | 2015-09-23 |
Last Update | 2024-03-21 |
Status | ISSUED |
Next Renewal | 2025-03-31 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3810943 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2024-08-09 | Address | 530 Seventh Avenue, Suite 2802, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2023-06-22 | 2024-08-09 | Address | C/O SEYMOUR H. BUCHOLZ, 100 WALL ST., #20, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-03 | 2023-06-22 | Address | 75 BROAD STREET, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2014-07-23 | 2017-05-03 | Address | 140 BROADWAY 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-18 | 2014-07-23 | Address | 75 BROAD STREET SUITE #820, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-06-09 | 2012-07-18 | Address | 20 BROAD STREET, STE 2602, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-05-15 | 2023-06-22 | Address | C/O SEYMOUR H. BUCHOLZ, 100 WALL ST., #20, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-05-15 | 2011-06-09 | Address | 100 WALL ST., #20, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001928 | 2024-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-08 |
230622001342 | 2023-06-22 | BIENNIAL STATEMENT | 2023-05-01 |
200902060098 | 2020-09-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503006658 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007637 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140723000374 | 2014-07-23 | CERTIFICATE OF CHANGE | 2014-07-23 |
130515002481 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
120718000796 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
111018000940 | 2011-10-18 | CERTIFICATE OF AMENDMENT | 2011-10-18 |
110609002409 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State