Search icon

PARDUS CAPITAL INC.

Company Details

Name: PARDUS CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420525
ZIP code: 07007
County: New York
Place of Formation: New York
Address: PO Box 1327, 4TH FLOOR, West Caldwell, NJ, United States, 07007
Principal Address: 995 Fifth Ave, Apartment 10N, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARIM SAMII DOS Process Agent PO Box 1327, 4TH FLOOR, West Caldwell, NJ, United States, 07007

Chief Executive Officer

Name Role Address
KARIM SAMII Chief Executive Officer 995 FIFTH AVE, STUDIO 1B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 995 FIFTH AVE, STUDIO 1B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 667 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-08 Address 667 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-08 Address 667 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-10-21 2020-10-05 Address PARDUS CAPITAL, SUITE 25E, 510 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008000709 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221003000354 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005060471 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006164 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006111 2016-10-05 BIENNIAL STATEMENT 2016-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State