Name: | PANTIES PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907142 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANTIES PLUS INC. | DOS Process Agent | 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MORRIS HANAN | Chief Executive Officer | 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2023-03-27 | Address | 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-26 | 2023-03-27 | Address | 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2012-07-26 | Address | 180 MADISON AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2012-07-26 | Address | 180 MADISON AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2012-07-26 | Address | 180 MADISON AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-04-02 | 2003-05-06 | Address | 180 MADISON AVE., SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-04-02 | 2003-05-06 | Address | 919 E. 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2003-05-06 | Address | 919 E. 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 1999-04-02 | Address | 919 EAST 9TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001932 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
220621002300 | 2022-06-21 | BIENNIAL STATEMENT | 2021-03-01 |
130417002271 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
120726002188 | 2012-07-26 | BIENNIAL STATEMENT | 2011-03-01 |
070509002937 | 2007-05-09 | BIENNIAL STATEMENT | 2007-03-01 |
051115002853 | 2005-11-15 | BIENNIAL STATEMENT | 2005-03-01 |
030506002280 | 2003-05-06 | BIENNIAL STATEMENT | 2003-03-01 |
010327002213 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990402002246 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970520002986 | 1997-05-20 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State