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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PENY & CO., L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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