Search icon

PANORAMA FLIGHT SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANORAMA FLIGHT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1959 (66 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 124406
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 201 S ORANGE AVE STE 1100, ATTN: TAX DEPT, ORLANDO, FL, United States, 32801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIA A. SASTRE Chief Executive Officer 201 S ORANGE AVE, STE 1100, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
131979504
Plan Year:
2012
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-01 2017-12-15 Address 1500 CITY WWEST BLVD, STE 600, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2014-10-15 2016-07-06 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-10-15 2016-07-06 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181224000023 2018-12-24 CERTIFICATE OF MERGER 2018-12-31
171215006045 2017-12-15 BIENNIAL STATEMENT 2017-12-01
160706000474 2016-07-06 CERTIFICATE OF CHANGE 2016-07-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-06
Type:
Planned
Address:
67 TOWER ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-03
Type:
Planned
Address:
67 TOWER ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-10
Type:
Complaint
Address:
67 TOWER ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-09
Type:
Complaint
Address:
67 TOWER ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State