Search icon

PANTIES PLUS INC.

Company Details

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

DOS Process Agent

Name Role Address
PANTIES PLUS INC. DOS Process Agent 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MORRIS HANAN Chief Executive Officer 320 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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