Search icon

PANTHER EXPRESS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 W TRIMBLE RD, SAN JOSE, CA, United States, 95131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFF S KIM Chief Executive Officer 441 W TRIMBLE RD, SAN JOSE, CA, United States, 95131

Central Index Key

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.

CIK number:
0001371264
Phone:
212-741-8242

Latest Filings

Form type:
REGDEX
File number:
021-93004
Filing date:
2008-02-27
File:
Form type:
REGDEX
File number:
021-93004
Filing date:
2006-07-24
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State