Search icon

PLAYHOUSE CAPITAL LIMITED PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAYHOUSE CAPITAL LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1997
Business ALEI: 0552107
Annual report due: 16 Jan 2026
Business address: 9 Darbrook Rd, Westport, CT, 06880-6522, United States
Mailing address: C/O IRIDIAN ASSET MANAGEMENT LLC 276 POST ROAD WEST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jonathan.h.levy.esq@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
RANDEL LAW OFFICES, LLC Agent

Officer

Name Role Business address
HAROLD J. LEVY 2009 IRREVOCABLE TRUST Officer 9 DARBROOK ROAD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change PLAYHOUSE CAPITAL LIMITED PARTNERSHIP PLAYHOUSE CAPITAL LIMITED PARTNERSHIP 2022-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929124 2024-12-19 - Annual Report Annual Report -
BF-0012180714 2023-12-18 - Annual Report Annual Report -
BF-0011265810 2022-12-21 - Annual Report Annual Report -
BF-0010971284 2022-08-15 2022-08-15 Amendment Certificate of Amendment -
BF-0010533696 2022-05-23 - Annual Report Annual Report -
BF-0010526844 2022-04-25 - Annual Report Annual Report -
BF-0009804618 2022-01-17 - Annual Report Annual Report -
0006719823 2020-01-11 - Annual Report Annual Report 2020
0006323963 2019-01-17 - Annual Report Annual Report 2019
0006012539 2018-01-17 - Annual Report Annual Report 2018
See something incorrect or outdated?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