Name: | PAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1985 (40 years ago) |
Date of dissolution: | 19 Oct 2023 |
Entity Number: | 1025282 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PANTONY | DOS Process Agent | 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAMES PANTONY | Chief Executive Officer | 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-08 | 2021-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-08 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-13 | 2023-11-09 | Address | 2061 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2023-11-09 | Address | 2061 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1985-09-16 | 1993-05-13 | Address | 2061 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109001868 | 2023-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-19 |
070927003022 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051116002359 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030822002029 | 2003-08-22 | BIENNIAL STATEMENT | 2003-09-01 |
011002002210 | 2001-10-02 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State