Name: | PENJA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4908663 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PENJA LLC, FLORIDA | M21000015523 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2025-02-26 | Address | 1150 KANE CONCOURSE, FL 2, BAY HARBOR ISLANDS, FL, 33154, USA (Type of address: Service of Process) |
2019-05-01 | 2024-03-06 | Address | 995 FIFTH AVENUE, APT. 4S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2019-02-07 | 2019-05-01 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2016-03-08 | 2019-02-07 | Address | 885 SECOND AVENUE, 31 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000787 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
240306002502 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220607001274 | 2022-06-07 | BIENNIAL STATEMENT | 2022-03-01 |
211110002341 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
190501000186 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
190207000558 | 2019-02-07 | CERTIFICATE OF CHANGE | 2019-02-07 |
160308010062 | 2016-03-08 | ARTICLES OF ORGANIZATION | 2016-03-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State