PEMBROOK MANAGEMENT, INC.
Headquarter
Name: | PEMBROOK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1976 (49 years ago) |
Date of dissolution: | 17 Nov 2009 |
Entity Number: | 417615 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 W WASHINGTON ST, POBOX 7033, INDIANAPOLIS, IN, United States, 46207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES M BARKLEY | Chief Executive Officer | 225 W WASHINGTON ST, PO BOX 7033, INDIANAPOLIS, IN, United States, 46207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-01-22 | 2006-12-27 | Address | "T" RANCH, 6116 YUCCA RD, PARADISE VALLEY, AZ, 85253, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2006-12-27 | Address | 305 E. 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1997-01-22 | Address | ARDSHIEL ASSO., 230 PARK AVE., NO. 2527, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2008-12-19 | Address | 305 E. 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091117000625 | 2009-11-17 | CERTIFICATE OF DISSOLUTION | 2009-11-17 |
20090402003 | 2009-04-02 | ASSUMED NAME CORP INITIAL FILING | 2009-04-02 |
081219002721 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061227002996 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State