Name: | PENTHOUSE CAPITAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1999 (26 years ago) |
Entity Number: | 2404209 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 crossways park west, suite 208, woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN OSTROWER | DOS Process Agent | 100 crossways park west, suite 208, woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEVEN OSTROWER | Chief Executive Officer | 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 100 CROSSWAYS PARK WEST, SUITE 208, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 225 BUFFALO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2017-07-10 | 2024-11-07 | Address | 225 BUFFALO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2017-07-10 | 2024-11-07 | Address | 225 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2001-07-11 | 2017-07-10 | Address | 225 BUFFALO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003137 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
190705060081 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170710006217 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150706006016 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130711006731 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State