PANAMERICANA EXPRESS, INC.

Name: | PANAMERICANA EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2004 (21 years ago) |
Entity Number: | 3106896 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH VALENZUELA | Chief Executive Officer | 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 4 N. MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 37 N MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 37 N MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 4 N. MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106002752 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
231220003826 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
210809001619 | 2021-08-09 | AMENDMENT TO BIENNIAL STATEMENT | 2021-08-09 |
210305061655 | 2021-03-05 | BIENNIAL STATEMENT | 2020-09-01 |
180620006139 | 2018-06-20 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State