PANTHER EXPRESS CORP.

Name: | PANTHER EXPRESS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 3222621 |
ZIP code: | 95131 |
County: | New York |
Place of Formation: | Delaware |
Address: | 441 W TRIMBLE RD, SAN JOSE, CA, United States, 95131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 W TRIMBLE RD, SAN JOSE, CA, United States, 95131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFF S KIM | Chief Executive Officer | 441 W TRIMBLE RD, SAN JOSE, CA, United States, 95131 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2012-10-11 | Address | 40 W 20TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2012-10-11 | Address | 40 W 20TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2009-02-11 | 2012-10-11 | Address | 40 W 20TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-22 | 2009-02-11 | Address | 134 5TH AVENUE 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-23 | 2007-06-22 | Address | 150 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207000296 | 2013-02-07 | CERTIFICATE OF TERMINATION | 2013-02-07 |
121011002027 | 2012-10-11 | BIENNIAL STATEMENT | 2011-06-01 |
090211002095 | 2009-02-11 | BIENNIAL STATEMENT | 2007-06-01 |
070622001092 | 2007-06-22 | CERTIFICATE OF CHANGE | 2007-06-22 |
050623000652 | 2005-06-23 | APPLICATION OF AUTHORITY | 2005-06-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State