Search icon

PANNETON HOLDINGS LLC

Company Details

Name: PANNETON HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598743
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 244 5TH AVE STE 2927, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PANNETON HOLDINGS LLC DOS Process Agent 244 5TH AVE STE 2927, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-08-06 2013-01-11 Address ATTN: TIMOTHY BARAKETT, 767 FIFTH AVE / 12TH FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2006-12-22 2012-08-06 Address ATTN: TIMOTHY BARAKETT, 152 W 57TH ST / 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-12-24 2006-12-22 Address ATTN TIMOTHY BARAKETT, 152 WEST 57TH ST, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-26 2002-12-24 Address C/O ATTICUS CAPITAL LLC, 152 WEST 57TH STREET 45THFL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130000455 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210126060259 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190204060064 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170110006211 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150107006193 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130111006536 2013-01-11 BIENNIAL STATEMENT 2013-01-01
120806002085 2012-08-06 BIENNIAL STATEMENT 2011-01-01
061222002262 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050208002464 2005-02-08 BIENNIAL STATEMENT 2005-01-01
021224002147 2002-12-24 BIENNIAL STATEMENT 2003-01-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State