Search icon

PEMBERTON STEWART AMERICAS, LTD.

Company Details

Name: PEMBERTON STEWART AMERICAS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Entity Number: 4313466
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP PEMBERTON Chief Executive Officer 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Address 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-12-20 Address 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-12-20 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220001822 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230929003140 2023-09-29 CERTIFICATE OF CHANGE BY ENTITY 2023-09-29
220104003805 2022-01-03 CERTIFICATE OF CHANGE BY AGENT 2022-01-03
210809002476 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190905060142 2019-09-05 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State