Search icon

JOHN PANOS CORP.

Company Details

Name: JOHN PANOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1986 (39 years ago)
Entity Number: 1118400
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 41-38 69 STREET, 6B, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PANOS CORP. DOS Process Agent 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOHN SGOUROS Chief Executive Officer 41-38 69 STREET, 6B, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 41-38 69 STREET, 6B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-11-08 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2025-02-19 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2018-10-01 2025-02-19 Address 41-38 69 STREET, 6B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-10-01 2020-10-01 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219004223 2025-02-19 BIENNIAL STATEMENT 2025-02-19
201001060412 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007548 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006034 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006281 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State