Search icon

PENTHOUSE DIGITAL MEDIA PRODUCTIONS INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN LYNN Chief Executive Officer 28328 WITHERSPOON PARKWAY, VALENCIA, CA, United States, 91355

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
F06000003889
State:
FLORIDA

Central Index Key

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.

CIK number:
0001525622
Phone:
561-912-7000

Latest Filings

Form type:
T-3/A
File number:
022-28993-20
Filing date:
2013-12-17
File:
Form type:
T-3/A
File number:
022-28993-20
Filing date:
2013-12-04
File:
Form type:
T-3
File number:
022-28993-20
Filing date:
2013-11-08
File:
Form type:
POS AM
File number:
333-177360-24
Filing date:
2012-04-25
File:
Form type:
UPLOAD
Filing date:
2012-04-12
File:

History

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)

Filings

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