Search icon

PEMBROOK MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES M BARKLEY Chief Executive Officer 225 W WASHINGTON ST, PO BOX 7033, INDIANAPOLIS, IN, United States, 46207

Links between entities

Type:
Headquarter of
Company Number:
9c02a3ea-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
842485
State:
FLORIDA

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-12-13
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
PEMBROOK MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOPES
Party Role:
Plaintiff
Party Name:
PEMBROOK MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State