Search icon

PENY & CO., L.L.C.

Company Details

Name: PENY & CO., L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050616
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
PENY & CO., L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-08 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-08 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2023-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-03 2016-03-23 Address ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001880 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230308000245 2023-03-08 BIENNIAL STATEMENT 2023-02-01
210202060079 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061419 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-56555 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007849 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160323000648 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
150202008232 2015-02-02 BIENNIAL STATEMENT 2015-02-01
110718000048 2011-07-18 CERTIFICATE OF PUBLICATION 2011-07-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State