Name: | THE PAN THEA INSTITUTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1997 (27 years ago) |
Entity Number: | 2200772 |
ZIP code: | 01501 |
County: | Ulster |
Place of Formation: | New York |
Address: | 34 OAKWOOD AVENUE, AUBURN, MA, United States, 01501 |
Name | Role | Address |
---|---|---|
MICHAEL F. HUGHES | Agent | 167 STOLL ROAD, SAUGERTIES, NY, 12477 |
Name | Role | Address |
---|---|---|
C/O HEATHER WIATROWSKI, SECRETARY | DOS Process Agent | 34 OAKWOOD AVENUE, AUBURN, MA, United States, 01501 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-18 | 2021-04-15 | Address | 21-48 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Registered Agent) |
2003-02-11 | 2018-04-18 | Address | 10 PARK TERRACE EAST, APT. 3-I, NEW YORK, NY, 10034, 1523, USA (Type of address: Registered Agent) |
2003-02-11 | 2021-04-15 | Address | 307 CHRISTIAN HILL ROAD, BETHEL, VT, 05032, USA (Type of address: Service of Process) |
1997-11-20 | 2003-02-11 | Address | 1781 RIVERSIDE DR. APT. 3H, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415000452 | 2021-04-15 | CERTIFICATE OF CHANGE | 2021-04-15 |
180418000513 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
030211000308 | 2003-02-11 | CERTIFICATE OF CHANGE | 2003-02-11 |
971120000026 | 1997-11-20 | CERTIFICATE OF INCORPORATION | 1997-11-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State