PANORAMIC ACE PROPERTIES, INC.

Name: | PANORAMIC ACE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2002 (23 years ago) |
Entity Number: | 2806700 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018 |
Address: | 1430 BROADWAY # 703, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANORAMIC ACE PROPERTIES, INC. | DOS Process Agent | 1430 BROADWAY # 703, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SIDDHARTHA MORAVEKAR | Chief Executive Officer | 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 244 FIFTH AVENUE,, STE 2761, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2025-05-15 | 2025-05-15 | Address | 1430 BROADWAY, #703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2020-08-03 | 2025-05-15 | Address | 1430 BROADWAY # 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000700 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
200803062257 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802007104 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
180620002024 | 2018-06-20 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
180511000370 | 2018-05-11 | CERTIFICATE OF CHANGE | 2018-05-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State