Search icon

PANTAENIUS AMERICA LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PANTAENIUS AMERICA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2003 (22 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 2886866
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 500 MAMARONECK AVE STE 318, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN BAUM DOS Process Agent 500 MAMARONECK AVE STE 318, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARTIN BAUM Chief Executive Officer 500 MAMARONECK AVE STE 318, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
1055105
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
10044456
State:
ALASKA
Type:
Headquarter of
Company Number:
75dd5932-20a1-e611-816f-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0725682
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161751504
State:
COLORADO
Type:
Headquarter of
Company Number:
000151923
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1223073
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
614974
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70875098
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
510461549
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-25 2023-09-12 Address 500 MAMARONECK AVE STE 318, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-25 2023-09-12 Address 500 MAMARONECK AVE STE 318, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2009-11-24 2021-05-25 Address 500 MAMARONECK AVE STE 318, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-11-24 2021-05-25 Address 500 MAMARONECK AVE STE 318, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-11-24 Address 447 E BOSTON POST RD, MARMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912003529 2023-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-06
210525060204 2021-05-25 BIENNIAL STATEMENT 2021-03-01
161102007107 2016-11-02 BIENNIAL STATEMENT 2015-03-01
130307006087 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110413002836 2011-04-13 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State