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