PEMBROKE MANAGEMENT, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PEMBROKE MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 03 Mar 1989 |
Business ALEI: | 0229863 |
Annual report due: | 03 Mar 2024 |
Business address: | 485 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States |
Mailing address: | 485 WEST PUTNAM AVE., GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | lcalabria@nationalresources.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH W. COTTER | Officer | 485 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States | 145 E. 69TH ST., NEW YORK, NY, 10021, United States |
LYNNE M. WARD | Officer | 485 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States | 348 SHORE ROAD, GREENWICH, CT, 06830, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FINLEY COMMERCIAL PROPERTIES, INC. | PEMBROKE MANAGEMENT, INC. | 1990-05-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011386840 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010629678 | 2022-07-01 | - | Annual Report | Annual Report | - |
BF-0009795083 | 2022-05-27 | - | Annual Report | Annual Report | - |
BF-0010459771 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0003404229 | 2020-09-08 | - | Annual Report | Annual Report | 2005 |
0003404232 | 2020-09-08 | - | Annual Report | Annual Report | 2006 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006763699 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006624922 | 2019-08-15 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8134617100 | 2020-04-15 | 0156 | PPP | 485 W Putnam Ave, Greenwich, CT, 06830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4249128605 | 2021-03-18 | 0156 | PPS | 485 W Putnam Ave, Greenwich, CT, 06830-6060 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information