Name: | PANCO MANAGEMENT OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2003 (22 years ago) |
Entity Number: | 2913523 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-02 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000161 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220524001016 | 2022-05-24 | BIENNIAL STATEMENT | 2021-06-01 |
SR-88664 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120822000317 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
110715002543 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090722002252 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070615002275 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
031121000141 | 2003-11-21 | AFFIDAVIT OF PUBLICATION | 2003-11-21 |
031121000133 | 2003-11-21 | AFFIDAVIT OF PUBLICATION | 2003-11-21 |
030602000024 | 2003-06-02 | APPLICATION OF AUTHORITY | 2003-06-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State