Search icon

PENTHOUSE IMAGES ACQUISITIONS, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PENTHOUSE IMAGES ACQUISITIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1991 (35 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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000003940
State:
FLORIDA

Central Index Key

CIK number:
0001526477
Phone:
561-912-7000

Latest Filings

Form type:
T-3/A
File number:
022-28993-19
Filing date:
2013-12-17
File:
Form type:
T-3/A
File number:
022-28993-19
Filing date:
2013-12-04
File:
Form type:
T-3
File number:
022-28993-19
Filing date:
2013-11-08
File:
Form type:
POS AM
File number:
333-177360-25
Filing date:
2012-04-25
File:
Form type:
UPLOAD
Filing date:
2012-04-12
File:

History

Start date End date Type Value
2024-10-23 2025-04-29 Address 910 E HAMILTON AVE 6TH FLR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-21 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250429000202 2025-04-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-28
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State