PANKOW EDITORIAL, INC.

Name: | PANKOW EDITORIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2001 (24 years ago) |
Entity Number: | 2607494 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 GRAND PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 27 GRAND PARK AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANKOW EDITORIAL, INC. | DOS Process Agent | 27 GRAND PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
WILLIAM PANKOW | Chief Executive Officer | 27 GRAND PARK AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-07 | 2021-02-01 | Address | 27 GRAND PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2009-01-27 | 2019-02-07 | Address | 27 GRAND PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-01-31 | 2009-01-27 | Address | 2 REYNAL CROSSING, SCARSDALE, NY, 10583, 7414, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2009-01-27 | Address | 2 REYNAL CROSSING, SCARSDALE, NY, 10583, 7414, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2009-01-27 | Address | 2 REYNAL CROSSING, SCARSDALE, NY, 10583, 7414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061565 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060306 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006815 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130215006038 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110214002910 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State