PANTAENIUS AMERICA LTD.
Headquarter
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
Name | Role | Address |
---|---|---|
MARTIN BAUM | DOS Process Agent | 500 MAMARONECK AVE STE 318, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARTIN BAUM | Chief Executive Officer | 500 MAMARONECK AVE STE 318, HARRISON, NY, United States, 10528 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State