Search icon

PENT HOLDINGS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PENT HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1993
Business ALEI: 0282944
Annual report due: 22 Feb 2026
Business address: 445 PARK AVENUE SUITE 1401 C/O ELYSIUM MANAGEMENT LLC, NEW YORK, NY, 10022, United States
Mailing address: 445 PARK AVENUE SUITE 1401 C/O ELYSIUM MANAGEMENT LLC, NEW YORK, NY, United States, 10022
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
LEON BLACK Officer 445 PARK AVENUE SUITE 1401, NEW YORK, NY, 10022, United States 445 PARK AVENUE SUITE 1401, NEW YORK, NY, 10022, United States
DEBRA BLACK Officer 445 PARK AVENUE, SUITE 1401, NEW YORK, NY, 10022, United States 445 PARK AVENUE, SUITE 1401, NEW YORK, NY, 10022, United States

Director

Name Role Business address Residence address
LEON BLACK Director 445 PARK AVENUE SUITE 1401, NEW YORK, NY, 10022, United States 445 PARK AVENUE SUITE 1401, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920975 2025-01-28 - Annual Report Annual Report -
BF-0012389736 2024-02-08 - Annual Report Annual Report -
BF-0011392083 2023-02-01 - Annual Report Annual Report -
BF-0010285040 2022-02-10 - Annual Report Annual Report 2022
BF-0010459792 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007155366 2021-02-15 - Annual Report Annual Report 2021
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006739960 2020-02-04 - Annual Report Annual Report 2020
0006343490 2019-01-29 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information