Search icon

PANARIA INTERNATIONAL, INC.

Company Details

Name: PANARIA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1972 (53 years ago)
Date of dissolution: 27 Oct 2009
Entity Number: 243146
ZIP code: 07074
County: New York
Place of Formation: New York
Address: 100 REDNECK AVE, MOONACHIE, NJ, United States, 07074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANG CHO Chief Executive Officer 100 REDNECK AVE, MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 REDNECK AVE, MOONACHIE, NJ, United States, 07074

History

Start date End date Type Value
2000-09-01 2006-08-31 Address 17 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-09-01 2006-08-31 Address 17 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-09-01 2006-08-31 Address 17 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-24 2000-09-01 Address 1200 BROADWAY, NEW YORK, NY, 10001, 4306, USA (Type of address: Chief Executive Officer)
1995-07-24 2000-09-01 Address 1200 BROADWAY, NEW YORK, NY, 10001, 4306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130920029 2013-09-20 ASSUMED NAME CORP INITIAL FILING 2013-09-20
091027000914 2009-10-27 CERTIFICATE OF DISSOLUTION 2009-10-27
060831002656 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041101002779 2004-11-01 BIENNIAL STATEMENT 2004-09-01
000901002187 2000-09-01 BIENNIAL STATEMENT 2000-09-01

Court Cases

Court Case Summary

Filing Date:
2006-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
HANDS ON TOYS, INC.
Party Role:
Plaintiff
Party Name:
PANARIA INTERNATIONAL, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State