Search icon

PANGEA3 LLC

Company Details

Name: PANGEA3 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2004 (21 years ago)
Date of dissolution: 06 Apr 2012
Entity Number: 3035168
ZIP code: 06902
County: Nassau
Place of Formation: Delaware
Address: THOMSON REUTERS, ONE STATION PLACE, STAMFORD, CT, United States, 06902

Central Index Key

CIK number Mailing Address Business Address Phone
1320026 575 MADISON AVE 11TH FL, NEW YORK, NY, 10022 575 MADISON AVE 11TH FL, NEW YORK, NY, 10022 212-583-1231

Filings since 2007-07-05

Form type REGDEX
File number 021-74669
Filing date 2007-07-05
File View File

Filings since 2005-03-02

Form type REGDEX
File number 021-74669
Filing date 2005-03-02
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANGEA3 LLC 401(K) PLAN 2010 830394649 2011-09-29 PANGEA3 LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126893819
Plan sponsor’s address 18 EAST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 830394649
Plan administrator’s name PANGEA3 LLC
Plan administrator’s address 18 EAST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126893819

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing DAVID PERLA
Role Employer/plan sponsor
Date 2011-09-29
Name of individual signing DAVID PERLA
PANGEA3 LLC 401(K) PLAN 2010 830394649 2011-12-12 PANGEA3 LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126893819
Plan sponsor’s address 18 EAST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 830394649
Plan administrator’s name PANGEA3 LLC
Plan administrator’s address 18 EAST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126893819

Signature of

Role Plan administrator
Date 2011-12-12
Name of individual signing DAVID PERLA
Role Employer/plan sponsor
Date 2011-12-12
Name of individual signing DAVID PERLA
PANGEA3 LLC 401(K) PLAN 2009 830394649 2010-10-15 PANGEA3 LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126893819
Plan sponsor’s address 18 EAST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 830394649
Plan administrator’s name PANGEA3 LLC
Plan administrator’s address 18 EAST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126893819

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ELLEN SOSA
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing ELLEN SOSA

DOS Process Agent

Name Role Address
C/O LEGAL DEPT. DOS Process Agent THOMSON REUTERS, ONE STATION PLACE, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2010-03-19 2012-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-04-16 2010-03-19 Address FELDER & STEINER LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-01 2004-04-16 Address OFFICETIGER LLC, 298 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406000867 2012-04-06 SURRENDER OF AUTHORITY 2012-04-06
100319002277 2010-03-19 BIENNIAL STATEMENT 2010-04-01
040706000272 2004-07-06 AFFIDAVIT OF PUBLICATION 2004-07-06
040706000277 2004-07-06 AFFIDAVIT OF PUBLICATION 2004-07-06
040416000505 2004-04-16 CERTIFICATE OF CHANGE 2004-04-16
040401000797 2004-04-01 APPLICATION OF AUTHORITY 2004-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State