Search icon

PROMETHEUS HOLDINGS INCORPORATED

Company Details

Name: PROMETHEUS HOLDINGS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811686
ZIP code: 10170
County: New York
Place of Formation: New York
Address: C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, STE 2656, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORIYOSHI HORIUCHI Chief Executive Officer C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2025-03-28 2025-03-28 Address C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-20 2025-03-28 Address C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2013-08-19 2025-03-28 Address C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-08-19 2014-06-20 Address C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2650, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328001225 2025-03-28 BIENNIAL STATEMENT 2025-03-28
181019006132 2018-10-19 BIENNIAL STATEMENT 2018-04-01
140620002086 2014-06-20 BIENNIAL STATEMENT 2014-04-01
130819002117 2013-08-19 BIENNIAL STATEMENT 2012-04-01
120419000995 2012-04-19 ANNULMENT OF DISSOLUTION 2012-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State