Search icon

PENNROSE HOLDINGS, LLC

Company Details

Name: PENNROSE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386569
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-11-21 2024-08-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-21 2024-08-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-04 2023-11-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-13 2023-11-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-13 2020-08-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-02 2019-09-13 Address 230 WYOMING AVENUE, KINGSTON, PA, 18704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001111 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231121000205 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
220801002480 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061547 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190913000168 2019-09-13 CERTIFICATE OF CHANGE 2019-09-13
181002000387 2018-10-02 CERTIFICATE OF PUBLICATION 2018-10-02
180802000379 2018-08-02 APPLICATION OF AUTHORITY 2018-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State