Name: | PROVENTUS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1990 (35 years ago) |
Entity Number: | 1446357 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110 |
Principal Address: | 43 E 75TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDERS WESTER | Chief Executive Officer | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
PEYSER & ALEXANDER MGMT | DOS Process Agent | 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-05-01 | Address | 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2020-05-05 | 2024-05-01 | Address | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2020-05-05 | Address | 500 5TH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2004-07-22 | 2020-05-05 | Address | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037835 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220531000479 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200505060259 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180518006175 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160518006514 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State