Search icon

PENMARK PROPERTY ADVISORS, LLC

Headquarter

Company Details

Name: PENMARK PROPERTY ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903364
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, United States, 10128

Agent

Name Role Address
STUART SHAPIRO Agent 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
STUART SHAPIRO DOS Process Agent 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, United States, 10128

Links between entities

Type:
Headquarter of
Company Number:
M17000005610
State:
FLORIDA

Licenses

Number Type End date
10491204164 LIMITED LIABILITY BROKER 2026-03-09
10991215332 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-26 2024-01-02 Address 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2023-11-26 2024-01-02 Address 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2019-05-07 2023-11-26 Address 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2019-05-07 2023-11-26 Address 250 EAST 87TH STREET, APT. 28G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2017-09-12 2019-05-07 Address AT 3C 7 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008112 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231126000185 2023-11-26 BIENNIAL STATEMENT 2022-01-01
211205000177 2021-12-05 BIENNIAL STATEMENT 2021-12-05
190507000517 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
180103006897 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State