Search icon

PENNANTPARK FLOATING RATE CAPITAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PENNANTPARK FLOATING RATE CAPITAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076030
ZIP code: 10019
County: New York
Place of Formation: Maryland
Address: 1350 Avenue of the Americas, 32ND Floor, New York, NY, United States, 10019
Principal Address: 1350 Avenue of the Americas 32nd Floor, 32ND Floor, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
PENNANTPARK FLOATING RATE CAPITAL LTD. DOS Process Agent 1350 Avenue of the Americas, 32ND Floor, New York, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARTHUR H. PENN Chief Executive Officer 1350 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, United States, 10019

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:
0001504619
Phone:
(212) 905-1000

Latest Filings

Form type:
8-K
File number:
814-00891
Filing date:
2025-06-03
File:
Form type:
4
Filing date:
2025-05-23
File:
Form type:
4
Filing date:
2025-05-16
File:
Form type:
10-Q
File number:
814-00891
Filing date:
2025-05-12
File:
Form type:
8-K
File number:
814-00891
Filing date:
2025-05-12
File:

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 590 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 1350 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230424000432 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210405060441 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060582 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-57100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State