Name: | PANICHI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1994 (30 years ago) |
Entity Number: | 1878575 |
ZIP code: | 05701 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 409 Route 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Address: | 25 Greens Hill Lane, Rutland, VT, United States, 05701 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA JEROME | DOS Process Agent | 25 Greens Hill Lane, Rutland, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
JOHN W. CASELLA | Chief Executive Officer | 409 ROUTE 82, PO BOX 33, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 409 ROUTE 82, PO BOX 33, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | ROUTE 82, PO BOX 33, HOPEWELL JUNCTION, NY, 12533, 0033, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2022-06-02 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2022-05-12 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047659 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
221202001967 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201202061881 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006956 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161206007914 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State