Name: | PANGEA FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1990 (35 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1420716 |
ZIP code: | 10598 |
County: | Chenango |
Place of Formation: | New York |
Address: | 55 SOMERSTON RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 852 COUNTY ROUTE 27, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ADAMI, CPA | DOS Process Agent | 55 SOMERSTON RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
NORMAN D. ROSENBERG | Chief Executive Officer | 852 COUNTY ROUTE 27, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2024-05-31 | Address | 55 SOMERSTON RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2008-01-31 | 2024-05-31 | Address | 852 COUNTY ROUTE 27, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2012-03-08 | Address | 3505 HILL BOULEVARD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1998-02-05 | 2008-01-31 | Address | 852 COUNTY ROUTE 27, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2008-01-31 | Address | 852 COUNTY ROUTE 27, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531000756 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
140604002057 | 2014-06-04 | BIENNIAL STATEMENT | 2014-02-01 |
120308002354 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100224002326 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080131002616 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State