Search icon

PENTHOUSE IMAGES ACQUISITIONS, LTD.

Company Details

Name: PENTHOUSE IMAGES ACQUISITIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1991 (34 years ago)
Entity Number: 1499441
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 910 E HAMILTON AVE 6TH FLR, CAMPBELL, CA, United States, 95008
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1526477 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487 561-912-7000

Filings since 2013-12-17

Form type T-3/A
File number 022-28993-19
Filing date 2013-12-17
File View File

Filings since 2013-12-04

Form type T-3/A
File number 022-28993-19
Filing date 2013-12-04
File View File

Filings since 2013-11-08

Form type T-3
File number 022-28993-19
Filing date 2013-11-08
File View File

Filings since 2012-04-25

Form type POS AM
File number 333-177360-25
Filing date 2012-04-25
File View File

Filings since 2012-04-12

Form type UPLOAD
Filing date 2012-04-12
File View File

Filings since 2012-04-03

Form type POS AM
File number 333-177360-25
Filing date 2012-04-03
File View File

Filings since 2011-12-19

Form type EFFECT
File number 333-177360-25
Filing date 2011-12-19
File View File

Filings since 2011-12-16

Form type S-1/A
File number 333-177360-25
Filing date 2011-12-16
File View File

Filings since 2011-12-13

Form type UPLOAD
Filing date 2011-12-13
File View File

Filings since 2011-11-23

Form type S-1/A
File number 333-177360-25
Filing date 2011-11-23
File View File

Filings since 2011-11-14

Form type UPLOAD
Filing date 2011-11-14
File View File

Filings since 2011-10-18

Form type S-1
File number 333-177360-25
Filing date 2011-10-18
File View File

Filings since 2011-10-17

Form type RW
File number 333-175928-31
Filing date 2011-10-17
File View File

Filings since 2011-09-19

Form type S-4/A
File number 333-175928-31
Filing date 2011-09-19
File View File

Filings since 2011-08-01

Form type S-4
File number 333-175928-31
Filing date 2011-08-01
File View File

Chief Executive Officer

Name Role Address
JONATHAN BUCKHEIT Chief Executive Officer 910 E HAMILTON AVE 6TH FLR, CAMPBELL, CA, United States, 95008

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-02-10 2024-10-23 Address 910 E HAMILTON AVE 6TH FLR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2015-01-30 2016-02-10 Address 220 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer)
2015-01-30 2016-02-10 Address 220 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office)
2013-01-18 2015-01-30 Address 6800 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
2013-01-18 2015-01-30 Address 220 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer)
2009-07-17 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-17 2013-01-18 Address 6800 BROKEN SOUND PKWY NW, 200, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2009-07-17 2013-01-18 Address 6800 BROKEN SOUND PKWY NW, 200, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
2009-07-02 2009-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-02 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241023000094 2024-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-21
160210002013 2016-02-10 AMENDMENT TO BIENNIAL STATEMENT 2015-01-01
150130006093 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130118006188 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110217002028 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090717002215 2009-07-17 BIENNIAL STATEMENT 2009-01-01
090702000701 2009-07-02 CERTIFICATE OF CHANGE 2009-07-02
070212003018 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050210000112 2005-02-10 CERTIFICATE OF CHANGE 2005-02-10
050209002587 2005-02-09 BIENNIAL STATEMENT 2003-01-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State