Search icon

PROVENTUS HOLDINGS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDERS WESTER Chief Executive Officer C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
PEYSER & ALEXANDER MGMT DOS Process Agent 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110

History

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)

Filings

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