Search icon

PAN TECNIC INC.

Company Details

Name: PAN TECNIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (33 years ago)
Entity Number: 1677139
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT KAHEN Chief Executive Officer 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
PAN TECNIC INC. DOS Process Agent 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
JODI R. LUSTGARTEN, ESQ. Agent KOENIG, RATNER AND MOTT, P.C., 6 EAST 43RD STREET, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-04 Address 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-12-24 2020-11-12 Address 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-12-24 2024-11-04 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-02 2008-12-24 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003078 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221108000573 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201112060493 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181102006336 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006296 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State