Name: | PAN AM RAILWAYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1986 (39 years ago) |
Entity Number: | 1088595 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 500 Water Street, Jacksonville, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUG RYHORCHUK | Chief Executive Officer | 500 WATER STREET, JACKSONVILLE, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 1700 IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 1700 IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-06-14 | Address | 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-06-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614003157 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
230404000323 | 2023-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-03 |
220622000292 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
220601001817 | 2022-06-01 | CERTIFICATE OF MERGER | 2022-06-01 |
200601061851 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State