Name: | PANTA, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1963 (62 years ago) |
Date of dissolution: | 10 May 2007 |
Entity Number: | 159613 |
ZIP code: | 06796 |
County: | New York |
Place of Formation: | New York |
Address: | 193 WEST CORNWALL ROAD, WEST CORNWALL, CT, United States, 06796 |
Principal Address: | 1 ROCKEFELLER PL, SUITE 1708, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 WEST CORNWALL ROAD, WEST CORNWALL, CT, United States, 06796 |
Name | Role | Address |
---|---|---|
OTTO A KALETSCH | Chief Executive Officer | 1 ROCKEFELLER PL, SUITE 1708, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-06 | 2004-07-14 | Address | 1 ROCKEFELLER PL, SUITE 1708, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1995-01-11 | 1997-08-06 | Address | ONE ROCKEFELLER PLAZA, SUITE 1708, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-03-16 | 1997-08-06 | Address | 30 ROCKEFELLER PLAZA, SUITE 3238, NEW YORK, NY, 10112, 3297, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1997-08-06 | Address | 30 ROCKEFELLER PLAZA, SUITE 3238, NEW YORK, NY, 10112, 3297, USA (Type of address: Chief Executive Officer) |
1987-06-22 | 1995-01-11 | Address | 30 ROCKEFELLER PLAZA, STE 3238, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070510000595 | 2007-05-10 | CERTIFICATE OF DISSOLUTION | 2007-05-10 |
040714000047 | 2004-07-14 | CERTIFICATE OF CHANGE | 2004-07-14 |
030808002541 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010808002695 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990824002099 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State