Search icon

PANDORA OLD MASTERS INC.

Company Details

Name: PANDORA OLD MASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (27 years ago)
Entity Number: 2195604
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 8 EAST 77TH ST, NEW YORK, NY, United States, 10022
Address: 444 Madison Avenue, Suite 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN LAPEYRE Chief Executive Officer 8 EAST 77TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GC CONSULTANTS, INC. DOS Process Agent 444 Madison Avenue, Suite 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 8 EAST 77TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2024-10-03 Address 590 MADISON AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-08 2024-10-03 Address 8 EAST 77TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-12-08 2013-11-19 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-03 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-03 1999-12-08 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004074 2024-10-03 BIENNIAL STATEMENT 2024-10-03
131119002067 2013-11-19 BIENNIAL STATEMENT 2013-11-01
991208002348 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971103000420 1997-11-03 CERTIFICATE OF INCORPORATION 1997-11-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State