PENTHEUS, LTD.

Name: | PENTHEUS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647524 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 12 EAST 18TH ST., 5TH FL., NEW YORK, NY, United States, 10003 |
Principal Address: | 12 E 18TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY GOROVOY | DOS Process Agent | 12 EAST 18TH ST., 5TH FL., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JERRY GOROVOY | Chief Executive Officer | 12 E 18TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-02 | 2019-12-09 | Address | BALLON STOLL BADER & NADLER PC, 729 SEVENTH AVENUE, 17TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-06-05 | 2009-06-02 | Address | KOZUPSKY & LEBOWITZ LLP, 10 E 40TH ST 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-06 | 2003-06-05 | Address | KOZUPSKY & LEBOWITZ, LLP, 10 EAST 40TH STREET 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191209000109 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
130618002236 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110623002354 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090602002067 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070618002783 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State