Search icon

TOM PENN LTD.

Company Details

Name: TOM PENN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1981 (44 years ago)
Entity Number: 674728
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM PENN Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
TOM PENN LTD. DOS Process Agent 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address C/O STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-13 Address PO BOX 7092, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-12-11 2025-01-13 Address C/O STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address C/O STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-13 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-03 2024-12-11 Address PO BOX 7092, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002675 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241211002873 2024-12-11 BIENNIAL STATEMENT 2024-12-11
050316002158 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030303002094 2003-03-03 BIENNIAL STATEMENT 2003-01-01
010220002511 2001-02-20 BIENNIAL STATEMENT 2001-01-01
981215000519 1998-12-15 CERTIFICATE OF CHANGE 1998-12-15
970221002312 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950410002105 1995-04-10 BIENNIAL STATEMENT 1994-01-01
A732766-3 1981-01-22 CERTIFICATE OF INCORPORATION 1981-01-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State