Name: | PENTHOUSE DIGITAL MEDIA PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2005 (20 years ago) |
Entity Number: | 3202361 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 28328 Witherspoon Parkway, Valencia, CA, United States, 91355 |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN LYNN | Chief Executive Officer | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, United States, 91355 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-05-01 | Address | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048214 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241206000894 | 2024-12-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-05 |
231201041678 | 2023-12-01 | BIENNIAL STATEMENT | 2023-05-01 |
220929017114 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220111001190 | 2022-01-11 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State