PANTAK INC.

Name: | PANTAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927660 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-82 65TH PLACE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-429-4646
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FOTAKIS | Chief Executive Officer | 53-82 65TH PLACE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
PANTAK INC. | DOS Process Agent | 53-82 65TH PLACE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1054038-DCA | Inactive | Business | 2000-12-21 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-11-13 | Address | 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2015-06-02 | 2021-06-01 | Address | 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2015-06-02 | 2024-11-13 | Address | 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 2015-06-02 | Address | 53-01 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003230 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
210601060806 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170601007060 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007038 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130610002257 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
485467 | RENEWAL | INVOICED | 2012-11-07 | 110 | CRD Renewal Fee |
485462 | RENEWAL | INVOICED | 2011-01-10 | 110 | CRD Renewal Fee |
485461 | CNV_TFEE | INVOICED | 2011-01-10 | 2.200000047683716 | WT and WH - Transaction Fee |
485463 | RENEWAL | INVOICED | 2008-09-10 | 110 | CRD Renewal Fee |
485464 | RENEWAL | INVOICED | 2006-12-18 | 110 | CRD Renewal Fee |
485465 | RENEWAL | INVOICED | 2005-01-26 | 110 | CRD Renewal Fee |
26017 | TP VIO | INVOICED | 2003-10-09 | 1500 | TP - Tobacco Fine Violation |
485466 | RENEWAL | INVOICED | 2002-11-26 | 110 | CRD Renewal Fee |
402892 | LICENSE | INVOICED | 2001-01-04 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State