Search icon

PAMPANO LLC

Company Details

Name: PAMPANO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2002 (22 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 2826234
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-05 2009-10-09 Address 209 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-10-23 2008-11-05 Address 425 EAST 58TH STREET, APARTMENT 21F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220001442 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
SR-36012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221006050 2017-02-21 BIENNIAL STATEMENT 2016-10-01
141002007286 2014-10-02 BIENNIAL STATEMENT 2014-10-01
130822006134 2013-08-22 BIENNIAL STATEMENT 2012-10-01
101123002624 2010-11-23 BIENNIAL STATEMENT 2010-10-01
091009000556 2009-10-09 CERTIFICATE OF CHANGE 2009-10-09
081105002329 2008-11-05 BIENNIAL STATEMENT 2008-10-01
041116002240 2004-11-16 BIENNIAL STATEMENT 2004-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State