Search icon

PANGEA FARM, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH ADAMI, CPA DOS Process Agent 55 SOMERSTON RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
NORMAN D. ROSENBERG Chief Executive Officer 852 COUNTY ROUTE 27, BAINBRIDGE, NY, United States, 13733

History

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)
1998-02-05 2008-01-31 Address 55 SOMERSTON RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-04-06 1998-02-05 Address RD 1, BOX 113C, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-02-05 Address RD 1, BOX 113C, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office)
1990-02-07 1998-02-05 Address 55 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1990-02-07 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
040206002738 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020131002292 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000308002344 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980205002356 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940405002023 1994-04-05 BIENNIAL STATEMENT 1994-02-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State