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
Name | Role | Address |
---|---|---|
NORIYOSHI HORIUCHI | Chief Executive Officer | C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O INOUYE & OGDEN LLC, 420 LEXINGTON AVE STE 2656, NEW YORK, NY, United States, 10170 |
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) |
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